Search icon

ROCKFORD LANE AUTO SALES, INC.

Company Details

Name: ROCKFORD LANE AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 1997 (27 years ago)
Organization Date: 29 Oct 1997 (27 years ago)
Last Annual Report: 14 Aug 2020 (5 years ago)
Organization Number: 0440669
Principal Office: 2618 ROCKFORD LN, LOUISVILLE, KY 402162956
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKFORD LANE AUTO SALES, INC. PROFIT SHARING PLAN 2011 611317059 2012-10-12 ROCKFORD LANE AUTO SALES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 5024482030
Plan sponsor’s mailing address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956
Plan sponsor’s address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956

Plan administrator’s name and address

Administrator’s EIN 611317059
Plan administrator’s name ROCKFORD LANE AUTO SALES, INC.
Plan administrator’s address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956
Administrator’s telephone number 5024482030

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JOHN GARDNER
Valid signature Filed with authorized/valid electronic signature
ROCKFORD LANE AUTO SALES, INC. PROFIT SHARING PLAN 2011 611317059 2012-10-12 ROCKFORD LANE AUTO SALES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 5024482030
Plan sponsor’s mailing address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956
Plan sponsor’s address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956

Plan administrator’s name and address

Administrator’s EIN 611317059
Plan administrator’s name ROCKFORD LANE AUTO SALES, INC.
Plan administrator’s address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956
Administrator’s telephone number 5024482030

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JOHN GARDNER
Valid signature Filed with authorized/valid electronic signature
ROCKFORD LANE AUTO SALES, INC. PROFIT SHARING PLAN 2010 611317059 2011-10-11 ROCKFORD LANE AUTO SALES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 5024482030
Plan sponsor’s mailing address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956
Plan sponsor’s address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956

Plan administrator’s name and address

Administrator’s EIN 611317059
Plan administrator’s name ROCKFORD LANE AUTO SALES, INC.
Plan administrator’s address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956
Administrator’s telephone number 5024482030

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing JOHN GARDNER
Valid signature Filed with authorized/valid electronic signature
ROCKFORD LANE AUTO SALES, INC. PROFIT SHARING PLAN 2009 611317059 2010-10-06 ROCKFORD LANE AUTO SALES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 5024482030
Plan sponsor’s mailing address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956
Plan sponsor’s address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956

Plan administrator’s name and address

Administrator’s EIN 611317059
Plan administrator’s name ROCKFORD LANE AUTO SALES, INC.
Plan administrator’s address 2618 ROCKFORD LANE, LOUISVILLE, KY, 402162956
Administrator’s telephone number 5024482030

Number of participants as of the end of the plan year

Active participants 4
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing JOHN GARDNER
Valid signature Filed with authorized/valid electronic signature

Sole Officer

Name Role
John Gardner Sole Officer

Director

Name Role
JOHN GARDNER Director

Registered Agent

Name Role
JOHN D. GARDNER Registered Agent

Incorporator

Name Role
KEVIN K DISTLER Incorporator

Assumed Names

Name Status Expiration Date
ROCKFORD LANE AUTO SALES II Inactive 2017-05-02

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-08-14
Annual Report 2019-05-09
Annual Report 2018-04-11
Annual Report 2017-03-22
Reinstatement Certificate of Existence 2016-12-05
Reinstatement 2016-12-05
Reinstatement Approval Letter Revenue 2016-12-05
Reinstatement Approval Letter UI 2016-12-05
Reinstatement Approval Letter UI 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9122267001 2020-04-09 0457 PPP 2618 ROCKFORD LN, LOUISVILLE, KY, 40216-2956
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92000
Loan Approval Amount (current) 92000
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 N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-2956
Project Congressional District KY-03
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93038.47
Forgiveness Paid Date 2021-06-03

Sources: Kentucky Secretary of State