Search icon

AUTO ALTERNATIVE, INC.

Company Details

Name: AUTO ALTERNATIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1992 (33 years ago)
Organization Date: 28 May 1992 (33 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0300987
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2004-B N. PARK CENTRAL AVE., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO ALTERNATIVE CBS BENEFIT PLAN 2023 611218047 2024-12-30 AUTO ALTERNATIVE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 811110
Sponsor’s telephone number 8598875526
Plan sponsor’s address 2004B PARK CENTRAL AVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Thayre Hawkins Treasurer

President

Name Role
Thayre Hawkins President

Registered Agent

Name Role
THAYRE HAWKINS Registered Agent

Director

Name Role
Thayre Hawkins Director
THAYRE HAWKINS Director

Incorporator

Name Role
THAYRE HAWKINS Incorporator

Secretary

Name Role
Teresa Hackney Secretary

Assumed Names

Name Status Expiration Date
AUTO ALTERNATIVE SERVICE & SALES Active 2029-11-01
Hybrid & Electric Vehicle Solutions Active 2027-04-05
Hybrid & EV Vehicle Solutions Active 2027-04-05
Auto Alternative Service & Sales Inactive 2024-04-08
Hybrid Vehicle Solutions Inactive 2023-09-07
CENTRAL KENTUCKY HYBRID VEHICLE Inactive 2023-08-15
AUTO ALTERNATIVE SERVICE AND SALES Inactive 2018-10-04

Filings

Name File Date
Certificate of Assumed Name 2024-11-01
Annual Report 2024-03-04
Annual Report 2023-08-08
Certificate of Assumed Name 2022-04-05
Annual Report 2022-04-05
Certificate of Assumed Name 2022-04-05
Annual Report 2021-05-16
Annual Report 2020-04-06
Annual Report 2019-06-21
Certificate of Assumed Name 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7580357002 2020-04-07 0457 PPP 2004 Park Central Ave, NICHOLASVILLE, KY, 40356-9118
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9118
Project Congressional District KY-06
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42043.35
Forgiveness Paid Date 2021-05-12

Sources: Kentucky Secretary of State