Name: | AMERICAN BRAKE CENTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 1976 (48 years ago) |
Organization Date: | 30 Nov 1976 (48 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0076738 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 34503, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 70000 |
Name | Role |
---|---|
STUART A. BASS | Director |
Frederick W Snyder III | Director |
MARILYN SNYDER | Director |
ROBERT D. PORTER | Director |
JAMES E. BUCHART | Director |
JOHN P. SNYDER | Director |
Name | Role |
---|---|
STUART A. BASS | Incorporator |
Name | Role |
---|---|
FREDERICK W. SYNDER III | Registered Agent |
Name | Role |
---|---|
Frederick W Snyder III | President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-02 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-06 |
Annual Report Amendment | 2021-12-06 |
Principal Office Address Change | 2021-12-06 |
Registered Agent name/address change | 2021-12-06 |
Annual Report | 2021-07-01 |
Annual Report | 2020-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5941617005 | 2020-04-06 | 0457 | PPP | 3435 Bashford Avenue Ct, LOUISVILLE, KY, 40218-3164 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State