Name: | MCKEE AUTO SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1981 (44 years ago) |
Organization Date: | 09 Jul 1981 (44 years ago) |
Last Annual Report: | 03 Jun 2024 (10 months ago) |
Organization Number: | 0157979 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | 368 MAIN ST N, MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Jennifer J SMITH | Secretary |
Name | Role |
---|---|
I. J. SMITH | Director |
G. F. SMITH | Director |
DONALD J. SMITH | Director |
Name | Role |
---|---|
DONALD J. SMITH | Incorporator |
I. J. SMITH | Incorporator |
G. F. SMITH | Incorporator |
Name | Role |
---|---|
DONALD J. SMITH | Registered Agent |
Name | Role |
---|---|
Donnie Smith | President |
Name | Role |
---|---|
Jason Smith | Vice President |
Name | Role |
---|---|
Jennifer Smith | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-03 |
Annual Report | 2022-05-29 |
Annual Report | 2021-05-30 |
Annual Report | 2020-05-25 |
Annual Report | 2019-05-28 |
Annual Report | 2018-05-08 |
Annual Report | 2017-04-21 |
Annual Report | 2016-04-27 |
Annual Report | 2015-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8870167203 | 2020-04-28 | 0457 | PPP | 368 MAIN ST, MC KEE, KY, 40447-7082 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Commodities | Motor Fuels And Lubricants | 59.99 |
Executive | 2023-09-26 | 2024 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 9.48 |
Executive | 2023-09-26 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 214.99 |
Sources: Kentucky Secretary of State