Search icon

ASSURED AUTO CARE, INC.

Company claim

Is this your business?

Get access!

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 (38 years ago)
Organization Date: 23 Nov 1987 (38 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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
56377.00
Total Face Value Of Loan:
56377.00
Date:
2020-05-03
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:
54900.00
Total Face Value Of Loan:
54900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-29
Type:
Complaint
Address:
2901 GOOSE CREEK ROAD, LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54900
Current Approval Amount:
54900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55484.07
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56377
Current Approval Amount:
56377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56724.66

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 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

Sources: Kentucky Secretary of State