Search icon

AUTO VENTURE, INC.

Company Details

Name: AUTO VENTURE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2000 (25 years ago)
Organization Date: 27 Mar 2000 (25 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0491763
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: C/O BERNARD INVESTMENTS, 607 N SHORE DR STE 203, JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Pamela Bernard Officer
Casey Bernard Officer
David Schoengart Officer

Incorporator

Name Role
MIKE BERNARD Incorporator

Registered Agent

Name Role
CASEY BERNARD Registered Agent

Assumed Names

Name Status Expiration Date
AUTO SMART 3 Active 2027-03-15
AUTO SMART 2 Inactive 2021-12-09
AUTO SMART SUPER STORE Inactive 2017-05-31
AUTOSMART 3 Inactive 2014-12-15
AUTOSMART 2 Inactive 2014-03-31
CYCLE SMART Inactive 2013-10-10

Filings

Name File Date
Annual Report Amendment 2025-02-13
Annual Report Amendment 2025-02-13
Registered Agent name/address change 2025-02-13
Registered Agent name/address change 2025-02-13
Annual Report 2025-02-12
Annual Report 2024-02-28
Registered Agent name/address change 2023-01-09
Principal Office Address Change 2023-01-09
Annual Report 2023-01-09
Annual Report Amendment 2022-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4691647005 2020-04-04 0457 PPP 6626 Preston Highway, LOUISVILLE, KY, 40219-1822
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384000
Loan Approval Amount (current) 384000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-1822
Project Congressional District KY-03
Number of Employees 46
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 386428.94
Forgiveness Paid Date 2021-02-12
1571258407 2021-02-02 0457 PPS 6626 Preston Hwy, Louisville, KY, 40219-1822
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355380
Loan Approval Amount (current) 355380
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-1822
Project Congressional District KY-03
Number of Employees 38
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 359391.41
Forgiveness Paid Date 2022-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900763 Consumer Credit 2009-09-22 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-09-22
Termination Date 2010-05-04
Date Issue Joined 2010-04-20
Section 1441
Sub Section FR
Status Terminated

Parties

Name AUTO VENTURE, INC.
Role Defendant
Name COSBY
Role Plaintiff
2000484 Consumer Credit 2020-07-08 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 20000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-07-08
Termination Date 2020-12-11
Date Issue Joined 2020-09-18
Section 1681
Status Terminated

Parties

Name MARSHALL
Role Plaintiff
Name AUTO VENTURE, INC.
Role Defendant

Sources: Kentucky Secretary of State