Search icon

1ST STOP AUTO CARE CENTER, INC.

Company Details

Name: 1ST STOP AUTO CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1990 (35 years ago)
Organization Date: 20 Apr 1990 (35 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Organization Number: 0271938
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 600 DELZAN PLACE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
EDWARD C HACKER President

Director

Name Role
Edward C. Hacker Director

Incorporator

Name Role
WILLIAM W. ALLEN Incorporator

Registered Agent

Name Role
EDWARD C. HACKER Registered Agent

Former Company Names

Name Action
1ST STOP AUTO CARE, INC. Old Name
GUARANTEED AUTO REPAIR, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

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:
60343.12
Total Face Value Of Loan:
60343.12

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60343.12
Current Approval Amount:
60343.12
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60711.56

Sources: Kentucky Secretary of State