Search icon

COALFIELD PARTS AND SUPPLY, CO., INC.

Company Details

Name: COALFIELD PARTS AND SUPPLY, CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1983 (42 years ago)
Organization Date: 17 Mar 1983 (42 years ago)
Last Annual Report: 29 Aug 2024 (9 months ago)
Organization Number: 0175892
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 41548
City: Mouthcard
Primary County: Pike County
Principal Office: 25420 SOUTH LEVISA RD, MOUTH CARD, KY 41548
Place of Formation: KENTUCKY
Authorized Shares: 10

Treasurer

Name Role
Teresa Lockhart Treasurer

Vice President

Name Role
Chris Lockhart Vice President

Registered Agent

Name Role
JESSE P. LOCKHART Registered Agent

President

Name Role
J P Lockhart President

Secretary

Name Role
J P Lockhart Secretary

Director

Name Role
J P LOCKHART Director
DOLAN JUSTICE Director
JESSE PAUL LOCKHART Director

Incorporator

Name Role
DOLAN JUSTICE Incorporator
JESSE PAUL LOCKHART Incorporator

Filings

Name File Date
Annual Report 2024-08-29
Registered Agent name/address change 2023-09-18
Annual Report 2023-09-18
Annual Report 2022-03-08
Annual Report 2021-05-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
30900.00
Total Face Value Of Loan:
30900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30900
Current Approval Amount:
30900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31164.98

Sources: Kentucky Secretary of State