Search icon

TRI-CITY AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-CITY AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1971 (55 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0052112
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 215 NORTH FIRST ST., CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Mary E Williams Secretary

Treasurer

Name Role
Mary E Williams Treasurer

Vice President

Name Role
John O Williams Jr Vice President

Signature

Name Role
JOHN O WILLIAMS SR Signature

Incorporator

Name Role
GAITHEL BAKER Incorporator
JOHN WILLIAMS Incorporator

Registered Agent

Name Role
JOHN O. WILLIAMS SR. Registered Agent

President

Name Role
John O Williams Sr President

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-26
Annual Report 2022-06-14
Annual Report 2021-05-13
Annual Report 2020-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
49205.00
Total Face Value Of Loan:
49205.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$49,205
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,205
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$49,485.4
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $49,205

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 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Motor Vehicle Supplies & Parts 404
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 243.58
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 797.93
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 351.78
Executive 2025-01-21 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Motor Vehicle Supplies & Parts 126.5

Sources: Kentucky Secretary of State