Search icon

ZIMMER MOTOR, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
549100.00
Total Face Value Of Loan:
549100.00
Date:
2020-04-11
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:
935097.00
Total Face Value Of Loan:
935097.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
935097
Current Approval Amount:
935097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
946420.64

Court Cases

Court Case Summary

Filing Date:
2017-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State