Search icon

AMEN AUTO SALVAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMEN AUTO SALVAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1985 (40 years ago)
Organization Date: 08 May 1985 (40 years ago)
Last Annual Report: 04 May 2006 (19 years ago)
Organization Number: 0201377
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 1215 WEST BLUELICK ROAD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William P. Gatti, Jr. President

Director

Name Role
WILLIAM P GATTI Director
JOHN W. PARROTT Director
GLORIA J. PARROTT Director

Incorporator

Name Role
JOHN W. PARROTT Incorporator

Registered Agent

Name Role
WILLIAM P GATTI SR Registered Agent

Vice President

Name Role
Stuart Wright, Sr. Vice President
Stuart Wright Jr Vice President

Secretary

Name Role
Andrea Gatti Secretary

Treasurer

Name Role
Larry Gatti Jr Treasurer

Signature

Name Role
WILLIAM GATTI Signature

Unique Entity ID

CAGE Code:
35HX0
UEI Expiration Date:
2020-12-16

Business Information

Division Name:
AMEN AUTO SALVAGE
Activation Date:
2019-12-17
Initial Registration Date:
2005-01-19

Commercial and government entity program

CAGE number:
35HX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2025-12-16
SAM Expiration:
2021-12-16

Contact Information

POC:
JOSEPH GARBER
Corporate URL:
gradeaautoparts.com

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
43625 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-03-07 2024-03-07
Document Name Coverage Letter KYR003603.pdf
Date 2024-03-08
Document Download
43625 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-05-20 2019-05-20
Document Name Coverage Letter KYR003603.pdf
Date 2019-05-21
Document Download
43625 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-08 2013-10-08
Document Name Coverage KYR003603 10-8-2013.pdf
Date 2013-10-09
Document Download

Filings

Name File Date
Dissolution 2006-07-12
Annual Report 2006-05-04
Annual Report 2005-06-07
Annual Report 2004-09-30
Annual Report 2003-08-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S219P0700
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12424.00
Base And Exercised Options Value:
12424.00
Base And All Options Value:
12424.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-21
Description:
PROP CARS
Naics Code:
336211: MOTOR VEHICLE BODY MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
W911S218P0205
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11330.00
Base And Exercised Options Value:
11330.00
Base And All Options Value:
11330.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-02-20
Description:
PROP CARS
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
W9124D17P0072
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6600.00
Base And Exercised Options Value:
6600.00
Base And All Options Value:
6600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-23
Description:
PROP VEHICLES FOR USE ON TRAINING RANGE
Naics Code:
336111: AUTOMOBILE MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State