Search icon

CAS ACCEPTANCE, LLC

Company Details

Name: CAS ACCEPTANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Dec 2004 (20 years ago)
Organization Date: 13 Dec 2004 (20 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0601160
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1100 N. DIXIE AVENUE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
Jennifer Swope Member
Anne K Swope Member

Organizer

Name Role
CARL L. SWOPE Organizer

Manager

Name Role
Carl L Swope Manager
Susan T Schmidt Manager

Registered Agent

Name Role
CARL L. SWOPE Registered Agent

Assumed Names

Name Status Expiration Date
CAS ACCEPTANCE Inactive 2025-01-26

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-03-28
Annual Report 2022-05-23
Annual Report 2021-04-23
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
36003.00
Total Face Value Of Loan:
36003.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36003
Current Approval Amount:
36003
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2022-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CAS ACCEPTANCE, LLC
Party Role:
Defendant
Party Name:
RUFUS
Party Role:
Plaintiff

Sources: Kentucky Secretary of State