Search icon

RAYBOURN AUTO PARTS, INC.

Company Details

Name: RAYBOURN AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 1966 (59 years ago)
Organization Date: 15 Aug 1966 (59 years ago)
Last Annual Report: 02 Sep 2020 (5 years ago)
Organization Number: 0043551
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: P.O. BOX 1297, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY
Authorized Shares: 600

President

Name Role
Timothy A. Raybourn President

Secretary

Name Role
Betty Jo Raybourn Lindell Secretary

Treasurer

Name Role
Betty Jo Raybourn Lindell Treasurer

Incorporator

Name Role
J. A. RAYBOURN Incorporator
NIXOLA RAYBOURN Incorporator
J. C. RAYBOURN Incorporator

Registered Agent

Name Role
TIMOTHY A. RAYBOURN Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-09-02
Annual Report 2019-06-26
Annual Report 2018-06-12
Annual Report 2017-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16666.81

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-02-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State