Search icon

AUTOLAND LLC

Company Details

Name: AUTOLAND LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Nov 2004 (21 years ago)
Organization Date: 18 Nov 2004 (21 years ago)
Last Annual Report: 12 Jul 2024 (a year 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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32720.00
Total Face Value Of Loan:
32720.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32720
Current Approval Amount:
32720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32882.69

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-03-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State