Search icon

OWENS AUTO PARTS, INC.

Company Details

Name: OWENS AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1973 (52 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0110469
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 602 EIGHTEENTH ST., CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BETTY SUE SURMONT Registered Agent

Director

Name Role
R. L. OWENS, JR. Director

President

Name Role
Steve Surmont President

Secretary

Name Role
Rebecca Walker Secretary

Treasurer

Name Role
Stacy Jones Treasurer

Vice President

Name Role
Betty Sue Surmont Vice President

Incorporator

Name Role
R. L. OWENS, JR. Incorporator

Former Company Names

Name Action
OWEN AUTO PARTS, INC. Merger
OWENS SERVICE STORE, INC. Old Name
OWENS TRUCK EQUIPMENT CO., INC. Merger
OWENS TIRE COMPANY, INC. Merger
OWENS SERVICE STORES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-04-24
Annual Report 2022-06-28
Annual Report 2021-04-12
Annual Report 2020-02-28
Annual Report 2019-06-12
Annual Report 2018-06-12
Reinstatement Certificate of Existence 2017-10-25
Reinstatement Approval Letter Revenue 2017-10-25
Reinstatement Approval Letter UI 2017-10-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBBSYIVP140255 2009-08-31 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJBBSYIVP140255_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SALT SPREADERS
NAICS Code 811118: OTHER AUTOMOTIVE MECHANICAL AND ELECTRICAL REPAIR AND MAINTENANCE
Product and Service Codes 3825: ROAD CLEARING & CLEANING EQ

Recipient Details

Recipient OWENS AUTO PARTS, INC
UEI FSABAKNL6NK4
Legacy DUNS 050026822
Recipient Address 602 18TH ST, CORBIN, 407012414, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305908717 0452110 2002-11-18 602 18TH ST, CORBIN, KY, 40701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-11-18
Case Closed 2002-11-18
104347661 0452110 1989-09-19 602 18TH ST, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-19
Case Closed 1989-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D I III
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1989-10-06
Abatement Due Date 1989-10-25
Nr Instances 2
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-10-06
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-06
Abatement Due Date 1989-11-08
Nr Instances 1
Nr Exposed 31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412387007 2020-04-06 0457 PPP 602 18TH STREET, CORBIN, KY, 40701-2414
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112586.12
Loan Approval Amount (current) 158417.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-2414
Project Congressional District KY-05
Number of Employees 18
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 159337.82
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
63086 Intrastate Non-Hazmat 2024-09-26 1500 2023 3 1 Auth. For Hire, Private(Property)
Legal Name OWENS AUTO PARTS INC
DBA Name -
Physical Address 602 18TH STREET, CORBIN, KY, 40701, US
Mailing Address PO BOX 940, CORBIN, KY, 40702, US
Phone (606) 528-2330
Fax (606) 528-3137
E-mail STACYSJONES@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident KY0072952596
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-09-26
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3FRNX65F85V203219
Vehicle license number 208454
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 3105.77
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1727.4
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 1779.85
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1938
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 131.5
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 166.35
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 23.74
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 2989.31
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 136.5
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 6455.99

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700139 Other Contract Actions 1987-07-14 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1987-07-14
Termination Date 1988-05-20

Parties

Name OWENS AUTO PARTS, INC.
Role Plaintiff
Name F M C CORP
Role Defendant
8900193 Insurance 1989-08-01 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1989-08-01
Termination Date 1992-05-07

Parties

Name RONALD SURGENER
Role Plaintiff
Name OWENS AUTO PARTS, INC.
Role Defendant
1000285 Americans with Disabilities Act - Employment 2010-10-20 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-10-20
Termination Date 2011-11-30
Date Issue Joined 2010-10-26
Section 1441
Sub Section ED
Status Terminated

Parties

Name YORK
Role Plaintiff
Name OWENS AUTO PARTS, INC.
Role Defendant

Sources: Kentucky Secretary of State