Search icon

ACTION AUTO SUPPLY, INC.

Company Details

Name: ACTION AUTO SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1975 (50 years ago)
Organization Date: 18 Feb 1975 (50 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0019969
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 6298 HIGHWAY 15, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
CARRIE L. KINCAID President

Treasurer

Name Role
Carrie L Kincaid Treasurer

Director

Name Role
ROGER DALE BAKER Director
LINCOLN D. FRAZIER Director

Incorporator

Name Role
ROGER DALE BAKER Incorporator
LINCOLN D. FRAZIER Incorporator

Registered Agent

Name Role
CARRIE LEE KINCAID Registered Agent

Secretary

Name Role
AMANDA OAKS Secretary

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-01
Annual Report 2023-05-01
Annual Report 2022-04-07
Annual Report 2021-04-05
Annual Report 2020-03-03
Annual Report 2019-05-02
Annual Report 2018-05-11
Annual Report 2017-03-03
Annual Report 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483837201 2020-04-15 0457 PPP 6298 HWY 15, WHITESBURG, KY, 41858
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address WHITESBURG, LETCHER, KY, 41858-0001
Project Congressional District KY-05
Number of Employees 6
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29239.15
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2033873 Intrastate Non-Hazmat 2010-05-14 5100 2009 1 2 Private(Property)
Legal Name ACTION AUTO SUPPLY INC
DBA Name -
Physical Address 6298 HWY 15, WHITESBURG, KY, 41858, US
Mailing Address 6298 HWY 15, WHITESBURG, KY, 41858, US
Phone (606) 633-9346
Fax (606) 633-9348
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
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

Inspections

Unique report number of the inspection S164000850
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-09-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit C6R909
License state of the main unit KY
Vehicle Identification Number of the main unit 1GD322CG9BF152754
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection S164000727
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-05-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit C6R909
License state of the main unit KY
Vehicle Identification Number of the main unit 1GD322CG9BF152754
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection S164000682
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-03-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit C6R909
License state of the main unit KY
Vehicle Identification Number of the main unit 1GD322CG9BF152754
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 450.94
Executive 2025-01-17 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Bottled Gas 515
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 810.45
Executive 2024-10-14 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 135.72
Executive 2024-10-02 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 241.31
Executive 2024-08-21 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 86.98
Executive 2024-08-02 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 88.16
Executive 2023-09-27 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 34.75
Executive 2023-09-13 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 172.4
Executive 2023-07-28 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 140.55

Sources: Kentucky Secretary of State