Search icon

CIRCUS AUTO SALES, INC.

Company Details

Name: CIRCUS AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1966 (59 years ago)
Organization Date: 09 Feb 1966 (59 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0009326
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4641 DIXIE HWY, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
Robert B Owens Jr Director
John P Owens Director

Incorporator

Name Role
WILLIAM L. HUBBARD, JR. Incorporator

Registered Agent

Name Role
DAVID R DEATRICK Registered Agent

President

Name Role
John P Owens President

Vice President

Name Role
Robert B Owens Jr Vice President

Former Company Names

Name Action
H & R ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
CIRCUS AUTO SALES SOUTH Inactive 2021-11-17

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-01-22
Annual Report 2023-05-25
Certificate of Assumed Name 2023-01-12
Annual Report 2022-05-16
Annual Report 2021-04-13
Annual Report 2020-08-10
Registered Agent name/address change 2019-10-29
Annual Report 2019-07-15
Registered Agent name/address change 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3088518303 2021-01-21 0457 PPS 4639 Dixie Hwy, Louisville, KY, 40216-2605
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212992
Loan Approval Amount (current) 212992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-2605
Project Congressional District KY-03
Number of Employees 15
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 214544.22
Forgiveness Paid Date 2021-10-25
5887637009 2020-04-06 0457 PPP 4639 DIXIE HWY, LOUISVILLE, KY, 40216-2605
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194000
Loan Approval Amount (current) 212900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-2605
Project Congressional District KY-03
Number of Employees 15
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 215396.47
Forgiveness Paid Date 2021-06-16

Sources: Kentucky Secretary of State