Search icon

COLEMAN AUTO PARTS, INC.

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 (3 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
Annual Report 2025-01-28
Registered Agent name/address change 2025-01-28
Annual Report 2024-05-16
Annual Report 2023-05-08
Annual Report 2022-03-08
Annual Report 2021-04-27
Annual Report 2020-02-17
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8244797000 2020-04-08 0457 PPP 106 N PLUM ST, PRINCETON, KY, 42445-1343
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45794
Loan Approval Amount (current) 45794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRINCETON, CALDWELL, KY, 42445-1343
Project Congressional District KY-01
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46149.06
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
105169 Intrastate Non-Hazmat - 0 - 1 1 Private(Property)
Legal Name COLEMAN AUTO PARTS INC
DBA Name -
Physical Address 106 N PLUM ST, PRINCETON, KY, 42445-1343, US
Mailing Address 106 N PLUM ST, PRINCETON, KY, 42445-1343, US
Phone (270) 365-5573
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 140.72
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 74.24
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 21.98
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
Executive 2024-12-23 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 25.98
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 109.38
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 815.13
Executive 2024-12-23 2025 Education and Labor Cabinet Department Of Education Supplies Office Supplies 2236.36
Executive 2024-11-26 2025 Education and Labor Cabinet Department Of Education Supplies Office Supplies 522.64

Sources: Kentucky Secretary of State