Search icon

ASSURED AUTO CARE, INC.

Company Details

Name: ASSURED AUTO CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 1987 (37 years ago)
Organization Date: 23 Nov 1987 (37 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0236721
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9005 GALENE DR., JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
DANIEL J EFFINGER President

Secretary

Name Role
DANIEL J EFFINGER Secretary

Director

Name Role
MICHAEL H. KORBYLO Director

Incorporator

Name Role
DAVID W. HARPER Incorporator

Registered Agent

Name Role
DANIEL J. EFFINGER Registered Agent

Filings

Name File Date
Dissolution 2024-07-11
Annual Report Amendment 2024-04-23
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-04-08
Annual Report 2020-05-28
Annual Report 2019-06-17
Annual Report 2018-06-19
Annual Report 2017-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305318602 0452110 2002-05-29 2901 GOOSE CREEK ROAD, LOUISVILLE, KY, 40222
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-05-29
Case Closed 2002-05-29

Related Activity

Type Complaint
Activity Nr 203131461
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389078402 2021-02-11 0457 PPS 9005 Galene Dr 9005 Galene Dr, Louisville, KY, 40299-1521
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56377
Loan Approval Amount (current) 56377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1521
Project Congressional District KY-03
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56724.66
Forgiveness Paid Date 2021-09-28
7591177710 2020-05-01 0457 PPP 9005 GALENE DR, LOUISVILLE, KY, 40299-1521
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54900
Loan Approval Amount (current) 54900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40299-1521
Project Congressional District KY-03
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55484.07
Forgiveness Paid Date 2021-06-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 60.9
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 4.99
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 387.48
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 659.98
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 88
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 245.66
Executive 2023-07-25 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 20
Executive 2023-07-25 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 49.9

Sources: Kentucky Secretary of State