Search icon

DAILEYS BODY SHOP LLC

Company Details

Name: DAILEYS BODY SHOP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2020 (5 years ago)
Organization Date: 15 Mar 2020 (5 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1090964
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 202 W. PIKE ST., CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS DAILEY Registered Agent

Member

Name Role
Thomas R dailey Member

Organizer

Name Role
THOMAS DAILEY Organizer

Filings

Name File Date
Annual Report Amendment 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-04-08
Articles of Organization (LLC) 2020-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2496917107 2020-04-10 0457 PPP 202 W PIKE ST, CYNTHIANA, KY, 41031-1427
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CYNTHIANA, HARRISON, KY, 41031-1427
Project Congressional District KY-04
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28484.75
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State