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 (a month 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 |
Name | Role |
---|---|
EDWARD C HACKER | President |
Name | Role |
---|---|
Edward C. Hacker | Director |
Name | Role |
---|---|
WILLIAM W. ALLEN | Incorporator |
Name | Role |
---|---|
EDWARD C. HACKER | Registered Agent |
Name | Action |
---|---|
1ST STOP AUTO CARE, INC. | Old Name |
GUARANTEED AUTO REPAIR, INC. | Old Name |
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 |
Annual Report | 2020-02-20 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-24 |
Annual Report | 2016-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1280967107 | 2020-04-10 | 0457 | PPP | 600 Delzan Place, LEXINGTON, KY, 40503-3504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State