Search icon

MADISONVILLE AUTO PARTS, INC.

Company Details

Name: MADISONVILLE AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1982 (42 years ago)
Organization Date: 08 Nov 1982 (42 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0172018
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 55 N. SCOTT ST., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Jacob R Florida Jr President

Secretary

Name Role
Jacob R Florida III Secretary

Treasurer

Name Role
Jacob R Florida III Treasurer

Vice President

Name Role
Jacob R Florida III Vice President

Director

Name Role
JACOB R FLORIDA III Director
EDITH FAYE FLORIDA Director
JACOB R FLORIDA JR. Director
MICHAEL W. MCGRATH, JR. Director

Incorporator

Name Role
MICHAEL W. MCGRATH, JR. Incorporator

Registered Agent

Name Role
JACOB R. FLORIDA, JR. Registered Agent

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-03-19
Annual Report 2019-04-03
Annual Report 2018-04-17
Annual Report 2017-03-29
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4532937110 2020-04-13 0457 PPP 55 N Scott Street, MADISONVILLE, KY, 42431-2027
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139100
Loan Approval Amount (current) 139100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-2027
Project Congressional District KY-01
Number of Employees 10
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140464.32
Forgiveness Paid Date 2021-04-19

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 Mech Maint Materials & Suppls 586.51
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 223.99
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 6090.7
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 8.94
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 1631.59
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 107
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 219.12
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 14.99
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Mech Maint Materials & Suppls 900
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 26.48

Sources: Kentucky Secretary of State