Search icon

Ayers Repairs, L.L.C.

Company Details

Name: Ayers Repairs, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2020 (5 years ago)
Organization Date: 14 Feb 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 1087419
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41006
City: Butler
Primary County: Pendleton County
Principal Office: 267 Menzie Bottoms Road, Butler, KY 41006
Place of Formation: KENTUCKY

Registered Agent

Name Role
Geraldine remines Registered Agent
Debbie Weber Registered Agent

Organizer

Name Role
Daniel Ayers Organizer

Manager

Name Role
Daniel Ayers Manager
Debbie Weber Manager
Clint Ayers Manager

Filings

Name File Date
Annual Report 2025-03-05
Reinstatement 2024-03-04
Registered Agent name/address change 2024-03-04
Principal Office Address Change 2024-03-04
Reinstatement Certificate of Existence 2024-03-04

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
84000.00
Total Face Value Of Loan:
84000.00
Date:
2020-05-03
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:
21347.00
Total Face Value Of Loan:
21347.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
84000
Current Approval Amount:
84000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State