Search icon

CSC, LLC

Company Details

Name: CSC, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 21 Sep 2004 (20 years ago)
Organization Date: 21 Sep 2004 (20 years ago)
Last Annual Report: 28 Feb 2008 (17 years ago)
Managed By: Managers
Organization Number: 0595411
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6801 PRESTON HIGHWAY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO ACCEPTANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 430781157 2022-07-22 AUTO ACCEPTANCE LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441120
Sponsor’s telephone number 5028152302
Plan sponsor’s address 6801 PRESTON HWY, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing DAVID KIMPFLEIN
Valid signature Filed with authorized/valid electronic signature
AUTO ACCEPTANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 430781157 2021-07-28 AUTO ACCEPTANCE LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441120
Sponsor’s telephone number 5028152302
Plan sponsor’s address 6801 PRESTON HWY, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing NICHOLAS WHITE
Valid signature Filed with authorized/valid electronic signature
AUTO ACCEPTANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 430781157 2020-07-27 AUTO ACCEPTANCE LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441120
Sponsor’s telephone number 5029690440
Plan sponsor’s address 6801 PRESTON HWY, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing ERIC KEENS
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
CHARLES FASSLER Organizer

Manager

Name Role
Marc Maguire Manager
James Maguire Manager

Signature

Name Role
james Maguire Signature

Registered Agent

Name Role
MARC MAGUIRE 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 399670 Agent - Limited Line Credit Inactive 2000-08-07 - 2006-12-21 - -
Department of Insurance DOI ID 399670 Agent - Credit Life & Health Inactive 1997-07-24 - 2000-08-07 - -

Former Company Names

Name Action
CSC, LLC Merger
THE CAR STORE LLC Old Name
CNAC OF KENTUCKY, LLC Old Name
AUTO ACCEPTANCE, LLC Old Name
CNAC TEMPORARY, LLC Old Name
CNAC OF KENTUCKY, INC. Merger
AUTO ACCEPTANCE CORPORATION Merger
DODGE WORLD, INC. Old Name
SUTTON'S TRI-CITY MOTORS, INC. Merger
AUTO INTERIM, LLC Old Name

Filings

Name File Date
Agent Resignation 2012-09-18
Annual Report 2008-02-28
Statement of Change 2007-04-02
Annual Report 2007-03-28
Amendment 2006-02-16
Annual Report 2006-01-31
Annual Report 2005-07-14
Articles of Organization 2004-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3455938401 2021-02-05 0457 PPS 6801 Preston Hwy, Louisville, KY, 40219-1807
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116435
Loan Approval Amount (current) 116435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-1807
Project Congressional District KY-03
Number of Employees 10
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117169.19
Forgiveness Paid Date 2021-09-24
7310907709 2020-05-01 0457 PPP 6801 PRESTON HWY, LOUISVILLE, KY, 40219
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116435
Loan Approval Amount (current) 116435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-0002
Project Congressional District KY-03
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117883.97
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State