Search icon

QUALITY AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10901.19

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 2025-02-25 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 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 314.81
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 3929.48
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 2151.81

Sources: Kentucky Secretary of State