Search icon

AUTOLAND LLC

Company Details

Name: AUTOLAND LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Nov 2004 (20 years ago)
Organization Date: 18 Nov 2004 (20 years ago)
Last Annual Report: 12 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0599390
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 4526 S HWY 27, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID THACKER Organizer

Manager

Name Role
DAVID THACKER Manager

Registered Agent

Name Role
DAVID THACKER Registered Agent

Assumed Names

Name Status Expiration Date
LAKE CUMBERLAND STORAGE Active 2028-06-01

Filings

Name File Date
Annual Report 2024-07-12
Certificate of Assumed Name 2023-06-01
Annual Report 2023-04-02
Annual Report 2022-04-05
Annual Report 2021-04-27
Annual Report 2020-04-15
Annual Report 2019-06-21
Annual Report 2018-06-07
Annual Report 2017-05-16
Annual Report 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269327006 2020-04-08 0457 PPP 4526 S. HIGHWAY 27, SOMERSET, KY, 42501-6178
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32720
Loan Approval Amount (current) 32720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-6178
Project Congressional District KY-05
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32882.69
Forgiveness Paid Date 2020-10-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1341786 Interstate 2024-05-10 10050 2019 1 1 Private(Property)
Legal Name AUTOLAND LLC
DBA Name -
Physical Address 4526 SOUTH HWY 27, SOMERSET, KY, 42501, US
Mailing Address 4526 SOUTH HWY 27, SOMERSET, KY, 42501, US
Phone (606) 676-9908
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State