Search icon

QUALITY AUTOMOTIVE, INC.

Company Details

Name: QUALITY AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Sep 1975 (50 years ago)
Organization Date: 26 Sep 1975 (50 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0045842
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 2ND & HIGH ST., PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GEORGE E. ROYCE Director
LUCILLE ROSE ROYCE Director

Registered Agent

Name Role
GEORGE E. ROYCE Registered Agent

Incorporator

Name Role
GEORGE E. ROYCE Incorporator
LUCILLE ROSE ROYCE Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Annual Report 1976-07-01
Articles of Incorporation 1975-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5925517402 2020-05-13 0457 PPP 2200 BRIDGE ST, PADUCAH, KY, 42003-6418
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-6418
Project Congressional District KY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10901.19
Forgiveness Paid Date 2021-04-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 3929.48
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Janitorial & Mainten Supplies 27.08
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts -12.48
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 2151.81
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 314.81
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 26.83
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 1100.96
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Janitorial & Mainten Supplies 812.62
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 197.34
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1194.3

Sources: Kentucky Secretary of State