Search icon

ZIMMER MOTOR, INC.

Company Details

Name: ZIMMER MOTOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1958 (67 years ago)
Organization Date: 19 Aug 1958 (67 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0056880
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 1086 BURLINGTON PIKE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1250

President

Name Role
Catherine A Zimmer President

Incorporator

Name Role
ISABELLA ZIMMER Incorporator
THOS. ZIMMER Incorporator
EDGAR J. ZIMMER Incorporator

Registered Agent

Name Role
CATHERINE A ZIMMER Registered Agent

Vice President

Name Role
Richard M Zimmer Vice President

Secretary

Name Role
John E. Zimmer Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 556922 Agent - Limited Line Credit Inactive 2002-10-07 - 2006-02-03 - -

Assumed Names

Name Status Expiration Date
ZIMMER CHRYSLER DODGE JEEP RAM Inactive 2020-11-29
ZIMMER CHRYSLER JEEP Inactive 2010-10-03
MALL CHRYSLER JEEP Inactive 2007-10-07
MALL CHRYSLER PLYMOUTH JEEP EAGLE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-28
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-30
Reinstatement 2018-01-18
Reinstatement Certificate of Existence 2018-01-18
Reinstatement Approval Letter UI 2018-01-18
Reinstatement Approval Letter Revenue 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1705557109 2020-04-10 0457 PPP 1086 BURLINGTON PIKE, FLORENCE, KY, 41042-1236
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 935097
Loan Approval Amount (current) 935097
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1236
Project Congressional District KY-04
Number of Employees 74
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 946420.64
Forgiveness Paid Date 2021-07-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 919.95

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700069 Truth in Lending 2017-04-21 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-04-21
Termination Date 2017-07-18
Date Issue Joined 2017-06-09
Section 1601
Status Terminated

Parties

Name KETRON
Role Plaintiff
Name ZIMMER MOTOR, INC.
Role Defendant

Sources: Kentucky Secretary of State