Search icon

MADISONVILLE AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

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 (43 years ago)
Organization Date: 08 Nov 1982 (43 years ago)
Last Annual Report: 03 Feb 2025 (4 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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
139100.00
Total Face Value Of Loan:
139100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139100
Current Approval Amount:
139100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140464.32

Reviews Leave a review

This company hasn't received any reviews.

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 6090.7
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 2025-01-27 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 Mech Maint Materials & Suppls 1631.59

Sources: Kentucky Secretary of State