ACTION AUTO SUPPLY, INC.

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 (4 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 |
Name | Role |
---|---|
CARRIE L. KINCAID | President |
Name | Role |
---|---|
Carrie L Kincaid | Treasurer |
Name | Role |
---|---|
ROGER DALE BAKER | Director |
LINCOLN D. FRAZIER | Director |
Name | Role |
---|---|
ROGER DALE BAKER | Incorporator |
LINCOLN D. FRAZIER | Incorporator |
Name | Role |
---|---|
CARRIE LEE KINCAID | Registered Agent |
Name | Role |
---|---|
AMANDA OAKS | Secretary |
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 |
This company hasn't received any reviews.
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 |
Sources: Kentucky Secretary of State