Search icon

BACHMAN SUBARU-VOLKSWAGEN, LLC

Company Details

Name: BACHMAN SUBARU-VOLKSWAGEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Apr 2000 (25 years ago)
Organization Date: 21 Apr 2000 (25 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0493310
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9650 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
JEFFREY P. STODGHILL Organizer

Manager

Name Role
Teresa H Bachman Manager
Stephen P Bachman Manager

Registered Agent

Name Role
STEPHEN P. BACHMAN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 515131 Agent - Limited Line Credit Inactive 2000-09-22 - 2016-04-01 - -

Assumed Names

Name Status Expiration Date
BACHMAN SUBARU Inactive 2021-12-22

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-21
Annual Report 2023-02-08
Annual Report 2022-02-02
Annual Report 2021-02-09
Annual Report 2020-06-01
Annual Report 2019-04-23
Annual Report 2018-06-06
Annual Report 2017-04-25
Annual Report 2016-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3823577104 2020-04-12 0457 PPP 9652 Bluegrass Parkway, LOUISVILLE, KY, 40299-1902
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1480202
Loan Approval Amount (current) 1526750
Undisbursed Amount 0
Franchise Name Subaru Dealer Agreement
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-1902
Project Congressional District KY-03
Number of Employees 120
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1552349.21
Forgiveness Paid Date 2022-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400127 Civil Rights Employment 2004-02-27 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 2004-02-27
Termination Date 2005-01-21
Date Issue Joined 2004-03-18
Section 2000
Sub Section E
Status Terminated

Parties

Name MEANS
Role Plaintiff
Name BACHMAN SUBARU-VOLKSWAGEN, LLC
Role Defendant
2000007 Consumer Credit 2020-01-10 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-01-10
Termination Date 2020-01-13
Section 1681
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name BACHMAN SUBARU-VOLKSWAGEN, LLC
Role Defendant
2000036 Consumer Credit 2020-01-16 settled
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-01-16
Termination Date 2020-09-09
Date Issue Joined 2020-03-24
Section 1681
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name BACHMAN SUBARU-VOLKSWAGEN, LLC
Role Defendant

Sources: Kentucky Secretary of State