Search icon

KH AUTOMOTIVE, LLC

Company Details

Name: KH AUTOMOTIVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2020 (5 years ago)
Organization Date: 31 Jan 2020 (5 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1085683
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 280 N. HUBBARDS LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Roy Kenneth Hart Manager

Organizer

Name Role
M THURMAN SENN Organizer

Registered Agent

Name Role
KENNY HART Registered Agent

Assumed Names

Name Status Expiration Date
SMI AUTOMOTIVE REPAIR Inactive 2025-03-23
SMI AUTOMOTIVE SERVICE Inactive 2025-03-23

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-08
Registered Agent name/address change 2022-03-08
Principal Office Address Change 2022-03-08
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162200.00
Total Face Value Of Loan:
162200.00
Date:
2020-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162200
Current Approval Amount:
162200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
163470.57

Sources: Kentucky Secretary of State