Search icon

EXIT SOLUTIONS, INC.

Company Details

Name: EXIT SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 2003 (22 years ago)
Organization Date: 14 Mar 2003 (22 years ago)
Last Annual Report: 31 Mar 2021 (4 years ago)
Organization Number: 0556165
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5602 HARRODS GLEN DRIVE, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Richard A Wilson President

Incorporator

Name Role
JAMES C LUDWIG Incorporator

Director

Name Role
Stephanie M Wilson Director
Richard A Wilson Director

Registered Agent

Name Role
RICHARD A WILSON Registered Agent

Secretary

Name Role
Stephanie M Wilson Secretary

Assumed Names

Name Status Expiration Date
LISTING ALL CARS Inactive 2024-08-26
DEALER CAR SEARCH Inactive 2021-03-09
WEBSITETESTING.COM Inactive 2020-10-13
WEBSITE TEXTING Inactive 2020-10-13
LISTING CLASSIC CARS Inactive 2019-08-26
STREAMLINE AUTOMOTIVE Inactive 2013-07-01

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-03-31
Registered Agent name/address change 2021-03-31
Annual Report 2021-03-31
Certificate of Withdrawal of Assumed Name 2020-11-05
App. for Certificate of Withdrawal 2020-11-05
Annual Report 2020-06-10
Name Renewal 2019-05-13
Annual Report 2019-05-13
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5733977003 2020-04-06 0457 PPP 12912 SHELBYVILLE RD, LOUISVILLE, KY, 40243-1539
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 990900
Loan Approval Amount (current) 990900
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, 40243-1539
Project Congressional District KY-03
Number of Employees 71
NAICS code 812990
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 997198.32
Forgiveness Paid Date 2020-12-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.13 $63,324 $25,000 17 8 2014-05-29 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000244 Copyright 2010-04-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2010-04-12
Termination Date 2010-06-18
Date Issue Joined 2010-05-20
Section 1331
Sub Section RP
Status Terminated

Parties

Name EXIT SOLUTIONS, INC.
Role Plaintiff
Name CARSFORSALE.COM, INC.
Role Defendant

Sources: Kentucky Secretary of State