Search icon

COLUMBUS AUTOVILLE, LLC

Company Details

Name: COLUMBUS AUTOVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2021 (3 years ago)
Organization Date: 01 Jan 2022 (3 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1177819
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 204 E SYCAMORE ST, Murray, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH SMITH Registered Agent

Member

Name Role
Keith L Smith Member

Organizer

Name Role
KEITH SMITH Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-13
Annual Report 2022-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313697201 2020-04-28 0457 PPP 204 Sycamore, MURRAY, KY, 42071
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20922.61
Forgiveness Paid Date 2020-10-09

Sources: Kentucky Secretary of State