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 (47 years ago) |
Last Annual Report: | 14 Apr 2025 (5 days 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 |
Name | Role |
---|---|
Becky M Joe's Automotive Group | Director |
JOSEPH L. THACKER | Director |
EILEEN M. THACKER | Director |
Becky L Joe's Automotive Group | Director |
Name | Role |
---|---|
JOSEPH L. THACKER | Incorporator |
EILEEN M. THACKER | Incorporator |
Name | Role |
---|---|
Becky L Joe's Automotive Group | Officer |
Becky M Joe's Automotive Group | Officer |
Name | Role |
---|---|
EILEEN THACKER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JOE'S AUTOMOTIVE 2 | Inactive | 2022-04-04 |
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 |
Annual Report | 2020-05-01 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-07 |
Name Renewal | 2016-10-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4521027200 | 2020-04-27 | 0457 | PPP | 1106 GOVERS LN, FERGUSON, KY, 42533-9590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State