Name: | CASCADE AUTO, INC. |
Jurisdiction: | Idaho |
Legal type: | General Business Corporation (D) |
Status: | Active-Good Standing |
Date of registration: | 29 Jun 2009 (16 years ago) |
Financial Date End: | 30 Jun 2025 |
Entity Number: | 555219 |
Place of Formation: | IDAHO |
File Number: | 555219 |
ZIP code: | 83611 |
County: | Valley County |
Mailing Address: | ANN YOUNG PO BOX 716 CASCADE, ID 83611-0716 |
Name | Role | Address |
---|---|---|
ANN V YOUNG | Agent | 118 S MAIN, CASCADE, ID 83611 |
Name | Role | Address | Appointed On |
---|---|---|---|
kathleen a hull | President | 118 S MAIN ST, CASCADE, ID 83611 | 2021-06-07 |
Name | Role | Address | Appointed On |
---|---|---|---|
Ann Young | Treasurer | 118 SOUTH MAIN STREET, CASCADE, ID 83611-0716 | 2024-05-03 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005719861 | 2024-05-03 |
Annual Report | 0005218936 | 2023-05-03 |
Annual Report | 0004765844 | 2022-06-03 |
Annual Report | 0004308608 | 2021-06-07 |
Annual Report | 0003863880 | 2020-05-04 |
Annual Report | 0003517473 | 2019-05-20 |
Annual Report | 0003194302 | 2018-04-23 |
Annual Report | 0003194300 | 2017-04-26 |
Annual Report | 0003194305 | 2016-04-25 |
Annual Report | 0003194299 | 2015-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
218290237 | 1032500 | 1976-10-21 | MAIN & DEPOT ST, Cascade, ID, 83611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1976-10-28 |
Abatement Due Date | 1976-10-31 |
Initial Penalty | 180.0 |
Contest Date | 1976-11-15 |
Final Order | 1977-06-13 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1976-02-24 |
Case Closed | 1976-03-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-24 |
Contest Date | 1976-11-15 |
Nr Instances | 1 |
FTA Issuance Date | 1976-03-24 |
FTA Current Penalty | 100.0 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-24 |
Contest Date | 1976-11-15 |
Nr Instances | 2 |
FTA Issuance Date | 1976-03-24 |
FTA Current Penalty | 100.0 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-24 |
Contest Date | 1976-11-15 |
Nr Instances | 2 |
FTA Issuance Date | 1976-03-24 |
FTA Current Penalty | 100.0 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-03-10 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1976-03-10 |
Abatement Due Date | 1976-03-24 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8667857105 | 2020-04-15 | 1087 | PPP | 118 S. Main St., CASCADE, ID, 83611-0716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Apr 2025
Sources: Idaho Secretary of State