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 (6 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 |
Name | Role |
---|---|
Teresa Lockhart | Treasurer |
Name | Role |
---|---|
Chris Lockhart | Vice President |
Name | Role |
---|---|
JESSE P. LOCKHART | Registered Agent |
Name | Role |
---|---|
J P Lockhart | President |
Name | Role |
---|---|
J P Lockhart | Secretary |
Name | Role |
---|---|
J P LOCKHART | Director |
DOLAN JUSTICE | Director |
JESSE PAUL LOCKHART | Director |
Name | Role |
---|---|
DOLAN JUSTICE | Incorporator |
JESSE PAUL LOCKHART | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-29 |
Annual Report | 2023-09-18 |
Registered Agent name/address change | 2023-09-18 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-11 |
Annual Report | 2020-03-13 |
Annual Report | 2019-05-23 |
Annual Report | 2018-04-06 |
Annual Report | 2017-03-13 |
Annual Report | 2016-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8225447201 | 2020-04-28 | 0457 | PPP | 25420 SOUTH LEVISA RD, MOUTHCARD, KY, 41548-8304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State