Search icon

ACTION AUTO SUPPLY, INC.

Company claim

Is this your business?

Get access!

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 (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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
29000.00
Total Face Value Of Loan:
29000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29239.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 633-9348
Add Date:
2010-05-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
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 2025-02-12 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