Search icon

JIM'S AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIM'S AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1977 (48 years ago)
Organization Date: 29 Apr 1977 (48 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0079997
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 227 N. JEFFERSON ST., CLINTON, KY 42031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES CRASS Director
NORMA CRASS Director
JIM CRASS Director
MARK CRASS Director

Registered Agent

Name Role
JAMES CRASS Registered Agent

President

Name Role
Jim Crass President

Vice President

Name Role
Mark Crass Vice President

Secretary

Name Role
Jean Crass Secretary

Treasurer

Name Role
Jean Crass Treasurer

Signature

Name Role
JEAN CRASS Signature

Incorporator

Name Role
JAMES CRASS Incorporator

Filings

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

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$45,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,740.81
Servicing Lender:
First Community Bank of the Heartland, Inc.
Use of Proceeds:
Payroll: $45,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State