Search icon

MID-STATE AUTOMOTIVE PARTS REBUILDERS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MID-STATE AUTOMOTIVE PARTS REBUILDERS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1978 (48 years ago)
Last Annual Report: 14 Apr 2025 (5 months ago)
Organization Number: 0086294
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 1106 GOVENS LANE, FERGUSON, KY 425339540
Place of Formation: KENTUCKY
Authorized Shares: 21000

Director

Name Role
Becky M Joe's Automotive Group Director
JOSEPH L. THACKER Director
EILEEN M. THACKER Director
Becky L Joe's Automotive Group Director

Incorporator

Name Role
JOSEPH L. THACKER Incorporator
EILEEN M. THACKER Incorporator

Officer

Name Role
Becky L Joe's Automotive Group Officer
Becky M Joe's Automotive Group Officer

Registered Agent

Name Role
EILEEN THACKER Registered Agent

Assumed Names

Name Status Expiration Date
JOE'S AUTOMOTIVE 2 Inactive 2022-04-04

Filings

Name File Date
Annual Report 2025-04-14
Annual Report 2024-06-05
Annual Report 2023-08-09
Annual Report 2022-04-26
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
30500.00
Total Face Value Of Loan:
30500.00
Date:
2020-04-27
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:
30500.00
Total Face Value Of Loan:
30500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-16
Type:
Planned
Address:
1106 GOVERS LANE, FERGUSON, KY, 42533
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-05
Type:
Planned
Address:
1106 GOVERS LANE, FERGUSON, KY, 42533
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-10-19
Type:
Planned
Address:
1106 GOVERS LANE, FERGUSON, KY, 42533
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-03-19
Type:
Referral
Address:
1106 GOVERS LANE, FERGUSON, KY, 42533
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-11-08
Type:
FollowUp
Address:
1106 GOVERS LANE, FERGUSON, KY, 42533
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,754.17
Servicing Lender:
The Citizens National Bank of Somerset
Use of Proceeds:
Payroll: $22,875
Utilities: $2,800
Rent: $4,825

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State