Search icon

AB40 Corporation

Company Details

Name: AB40 Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2012 (12 years ago)
Organization Date: 29 Oct 2012 (12 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0841501
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2371 AMICI DRIVE, COVINGTON, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 30000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AB40 CORPORATION 401(K) PLAN 2019 461350239 2021-04-05 AB40 CORPORATION 10
Three-digit plan number (PN) 001
Effective date of plan 2012-10-30
Business code 811190
Sponsor’s telephone number 5133684032
Plan sponsor’s mailing address 945 SUTTON RD., CINCINNATI, OH, 45230
Plan sponsor’s address 400 WEST MARKET STREET STE. 1800, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing ANDREW WOBSER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-05
Name of individual signing ANDREW WOBSER
Valid signature Filed with authorized/valid electronic signature
AB40 CORPORATION 401(K) PLAN 2019 461350239 2021-04-06 AB40 CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-30
Business code 811190
Sponsor’s telephone number 5133684032
Plan sponsor’s mailing address 945 SUTTON RD., CINCINNATI, OH, 45230
Plan sponsor’s address 400 WEST MARKET STREET STE. 1800, LOUISVILLE, KY, 40202

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing ANDREW WOBSER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-06
Name of individual signing ANDREW WOBSER
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Andrew Wobser President

Director

Name Role
Andrew Wobser Director

Incorporator

Name Role
Meghan Record Incorporator

Registered Agent

Name Role
LEGALINC CORPORATE SERVICES Inc. Registered Agent

Assumed Names

Name Status Expiration Date
MS. CLASSIC CAR WASH Inactive 2017-12-28

Filings

Name File Date
Principal Office Address Change 2024-12-30
Annual Report 2024-05-13
Annual Report 2023-03-20
Registered Agent name/address change 2022-08-10
Principal Office Address Change 2022-07-05
Annual Report 2022-03-08
Annual Report 2021-03-08
Annual Report 2020-02-15
Annual Report 2019-05-14
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5251667001 2020-04-05 0457 PPP 499 ORPHANAGE RD, FT MITCHELL, KY, 41017-8173
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108500
Loan Approval Amount (current) 108500
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 N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-8173
Project Congressional District KY-04
Number of Employees 30
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109620.67
Forgiveness Paid Date 2021-04-26
5983378304 2021-01-26 0457 PPS 499 Orphanage Rd, Ft Wright, KY, 41017-8173
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108500
Loan Approval Amount (current) 108500
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 N
Business Age Description Existing or more than 2 years old
Project Address Ft Wright, KENTON, KY, 41017-8173
Project Congressional District KY-04
Number of Employees 27
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109519.6
Forgiveness Paid Date 2022-01-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 277
Executive 2025-01-03 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 121
Executive 2024-11-21 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 397
Executive 2024-10-14 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 284
Executive 2024-09-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 210
Executive 2024-08-12 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 81
Executive 2024-07-10 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 182
Executive 2023-09-18 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 47
Executive 2023-08-10 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 57
Executive 2023-07-14 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 115

Sources: Kentucky Secretary of State