Search icon

Dads Custom Car Audio LLC

Company Details

Name: Dads Custom Car Audio LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 2016 (9 years ago)
Organization Date: 11 Feb 2016 (9 years ago)
Last Annual Report: 21 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 0944078
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6800 Preston Hwy, Louisville, KY 40219
Place of Formation: KENTUCKY

Member

Name Role
MARCELLA BRAMER Member

Organizer

Name Role
Marcella Bramer Organizer

Registered Agent

Name Role
Marcella Bramer Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-02
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-09
Annual Report 2020-07-21
Annual Report 2019-07-01
Annual Report 2018-07-02
Annual Report 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194137806 2020-05-01 0457 PPP 6800 PRESTON HWY, LOUISVILLE, KY, 40219
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39785
Loan Approval Amount (current) 39785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-0002
Project Congressional District KY-03
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40563.02
Forgiveness Paid Date 2022-04-21

Sources: Kentucky Secretary of State