Search icon

TRI-CITY AUTO PARTS, INC.

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 (54 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
Annual Report 2019-06-14
Annual Report 2018-06-08
Annual Report 2017-05-09
Annual Report 2016-04-01
Annual Report 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1488147107 2020-04-10 0457 PPP 215 N 1st Street, CENTRAL CITY, KY, 42330-1292
Loan Status Date 2020-10-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49205
Loan Approval Amount (current) 49205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL CITY, MUHLENBERG, KY, 42330-1292
Project Congressional District KY-02
Number of Employees 8
NAICS code 444130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49485.4
Forgiveness Paid Date 2020-11-12

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
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 1524.12
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 55.97
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Uniforms, Rental Or Purchase 709.34
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 273.46
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 991.18

Sources: Kentucky Secretary of State