Search icon

GREAT LAKES DEALER SERVICES, INC.

Company Details

Name: GREAT LAKES DEALER SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1983 (42 years ago)
Organization Date: 01 Sep 1983 (42 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0181243
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9710 PARK PLAZA AVE, SUITE 201, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TRUSTEES OF GREAT LAKES DEALER SERVICES INC. 401K PLAN 2014 610981152 2015-07-23 GREAT LAKES DEALER SERVICES 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-16
Business code 524290
Sponsor’s telephone number 3176546780
Plan sponsor’s mailing address PO BOX 22728, LOUISVILLE, KY, 402520728
Plan sponsor’s address 6510 GLENRIDGE PARK PLACE, LOUISVILLE, KY, 40222

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing ROBERT UPDIKE
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF GREAT LAKES DEALER SERVICES INC. 401K PLAN 2013 610981152 2014-07-30 GREAT LAKES DEALER SERVICES 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-16
Business code 524290
Sponsor’s telephone number 5023273060
Plan sponsor’s mailing address PO BOX 22728, LOUISVILLE, KY, 402520728
Plan sponsor’s address 6510 GLENRIDGE PARK PLACE, LOUISVILLE, KY, 40222

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing ALLEN R. WATSON
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF GREAT LAKES DEALER SERVICES INC. 401K PLAN 2012 610981152 2013-05-17 GREAT LAKES DEALER SERVICES 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-16
Business code 524290
Sponsor’s telephone number 5023273060
Plan sponsor’s mailing address PO BOX 22728, LOUISVILLE, KY, 402520728
Plan sponsor’s address 6510 GLENRIDGE PARK PLACE, LOUISVILLE, KY, 402520728

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-04-22
Name of individual signing MARILYN SANDERS, CPA
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
ALLEN RAY WATSON Incorporator

President

Name Role
Timothy Black President

Secretary

Name Role
Beth Webb Secretary

Treasurer

Name Role
Beth Webb Treasurer

Director

Name Role
Beth Webb Director
ALLEN RAY WATSON Director
Timothy Black Director
DONNA KAY WATSON Director

Registered Agent

Name Role
BETH WEBB Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399766 Agent - Casualty Inactive 2000-08-15 - 2010-08-01 - -
Department of Insurance DOI ID 399766 Agent - Property Inactive 2000-08-15 - 2010-08-01 - -
Department of Insurance DOI ID 399766 Agent - General Lines Inactive 2000-08-14 - 2000-08-15 - -
Department of Insurance DOI ID 399766 Agent - Limited Line Credit Inactive 2000-08-07 - 2015-03-31 - -
Department of Insurance DOI ID 399766 Agent - Life Inactive 1995-06-19 - 2000-09-11 - -
Department of Insurance DOI ID 399766 Agent - Health Inactive 1995-06-19 - 2000-09-11 - -
Department of Insurance DOI ID 399766 Agent - Credit Life & Health Inactive 1987-12-07 - 2000-08-07 - -

Former Company Names

Name Action
GREAT LAKE DEALER SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
CUSTOMER SATISFACTION RESOURCES, LLC Inactive 2020-09-17
AFTERCARE SATISFACTION RESOURCES, LLC Inactive 2020-08-31

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-01-20
Annual Report 2020-02-14
Annual Report 2019-02-07
Registered Agent name/address change 2019-02-07
Principal Office Address Change 2018-04-11
Annual Report 2018-04-11
Annual Report 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6330758308 2021-01-26 0457 PPS 9710 Park Plaza Ave Unit 201, Louisville, KY, 40241-2293
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-2293
Project Congressional District KY-03
Number of Employees 4
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32540.25
Forgiveness Paid Date 2021-07-07
8211127002 2020-04-08 0457 PPP 9710 PARK PLAZA AVE Suite 201, LOUISVILLE, KY, 40241-2285
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-2285
Project Congressional District KY-03
Number of Employees 4
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32613.04
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State