Search icon

ECKLER AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECKLER AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2005 (20 years ago)
Organization Date: 09 Jun 2005 (20 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Organization Number: 0614886
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 5018 ATWOOD DR, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Sherri L Eckler Vice President

Incorporator

Name Role
RONALD D BOWLING Incorporator

President

Name Role
Michael D Eckler President

Director

Name Role
Sherri L Eckler Director
Michael D Eckler Director

Registered Agent

Name Role
MICHAEL D ECKLER Registered Agent

Assumed Names

Name Status Expiration Date
RICHMOND CAR AND TRUCK CENTER Inactive 2021-11-09

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-07-20
Annual Report 2022-06-28
Certificate of Assumed Name 2022-01-11
Annual Report 2021-07-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
140200.00
Total Face Value Of Loan:
140200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140200
Current Approval Amount:
140200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
141360.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State