Search icon

COLEMAN AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLEMAN AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1969 (56 years ago)
Last Annual Report: 28 Jan 2025 (4 months ago)
Organization Number: 0010310
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 106 PLUM ST., PRINCETON, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
CHARLES COLEMAN Incorporator

Registered Agent

Name Role
CHARLES COLEMAN Registered Agent

Treasurer

Name Role
Charles Q. Coleman Treasurer

President

Name Role
Charles Q Coleman President

Secretary

Name Role
Charles Q. Coleman Secretary

Director

Name Role
CHARLES Q COLEMAN Director

Filings

Name File Date
Registered Agent name/address change 2025-01-28
Annual Report 2025-01-28
Annual Report 2024-05-16
Annual Report 2023-05-08
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45794.00
Total Face Value Of Loan:
45794.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45794
Current Approval Amount:
45794
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46149.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 21.98
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 74.24
Executive 2025-02-25 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 140.72
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 14.57
Executive 2025-01-27 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 1971.11

Sources: Kentucky Secretary of State