Search icon

Peterson Automotive Collection, LLC

Company Details

Name: Peterson Automotive Collection, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2016 (9 years ago)
Organization Date: 25 Jan 2016 (9 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0942402
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: P.O. BOX 91179, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETERSON AUTOMOTIVE COLLECTION, LLC 401(K) PLAN 2023 811212846 2024-05-06 PETERSON AUTOMOTIVE COLLECTION, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441110
Sponsor’s telephone number 8593332362
Plan sponsor’s address 11301 DECIMAL DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
PETERSON AUTOMOTIVE COLLECTION, LLC 401(K) PLAN 2023 811212846 2024-05-06 PETERSON AUTOMOTIVE COLLECTION, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 441110
Sponsor’s telephone number 8593332362
Plan sponsor’s address 11301 DECIMAL DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Manager

Name Role
David L. Peterson Manager

Organizer

Name Role
Thomas W Ice Jr Organizer

Filings

Name File Date
Dissolution 2025-02-24
Principal Office Address Change 2024-08-14
Annual Report 2024-08-14
Annual Report 2023-06-22
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-30
Registered Agent name/address change 2022-06-29
Principal Office Address Change 2022-06-29
Principal Office Address Change 2022-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861617000 2020-04-04 0457 PPP 2520 TERRA CROSSING BLVD, LOUISVILLE, KY, 40245-5374
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136800
Loan Approval Amount (current) 136800
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 LOUISVILLE, JEFFERSON, KY, 40245-5374
Project Congressional District KY-03
Number of Employees 4
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 138932.58
Forgiveness Paid Date 2021-11-05

Sources: Kentucky Secretary of State