Search icon

ROCKFORD AUTOMOTIVE INC

Company Details

Name: ROCKFORD AUTOMOTIVE INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2009 (16 years ago)
Organization Date: 10 Jun 2009 (16 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0731548
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4757 ROCKFORD PLAZA, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
ANGELICA AMMY PIZZONIA Secretary

Registered Agent

Name Role
FRED PIZZONIA Registered Agent

Incorporator

Name Role
FRED PIZZONIA Incorporator

Director

Name Role
ANGELICA AMMY PIZZONIA Director
FRED PIZZONIA Director

President

Name Role
FRED PIZZONIA President

Assumed Names

Name Status Expiration Date
ROCKFORD SPEED Active 2025-11-20
ROCKFORD COLLISION CENTER Active 2025-11-20

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-30
Annual Report 2022-07-11
Annual Report 2021-07-07
Certificate of Assumed Name 2020-11-20
Certificate of Assumed Name 2020-11-20
Annual Report 2020-08-14
Annual Report 2019-08-27
Annual Report 2018-07-18
Annual Report 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5397018505 2021-02-27 0457 PPS 4757 Rockford Plz, Louisville, KY, 40216-2630
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-2630
Project Congressional District KY-03
Number of Employees 11
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101490.41
Forgiveness Paid Date 2022-08-31
6798257103 2020-04-14 0457 PPP 4757 ROCKFORD PLZ, LOUISVILLE, KY, 40216-2630
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-2630
Project Congressional District KY-03
Number of Employees 10
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101380.82
Forgiveness Paid Date 2021-09-02

Sources: Kentucky Secretary of State