Search icon

TRUCK PARTS AND SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUCK PARTS AND SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1985 (40 years ago)
Organization Date: 13 May 1985 (40 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0201563
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 2758 S. 7TH. ST., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
CHARLENE WEIHE Director
DOUGLAS WEIHE Director
BONNIE WEIHE Director
ARTHUR L. WEIHE Director

Secretary

Name Role
Bonnie Weihe Secretary

Incorporator

Name Role
ARTHUR L. WEIHE Incorporator
CHARLENE WEIHE Incorporator
DOUGLAS WEIHE Incorporator
BONNIE WEIHE Incorporator

President

Name Role
Douglas Weihe President

Registered Agent

Name Role
DOUGLAS WEIHE Registered Agent

Signature

Name Role
Bonnie Weihe Signature

Form 5500 Series

Employer Identification Number (EIN):
611079055
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-11
Annual Report 2022-04-28
Annual Report 2021-04-29
Annual Report 2020-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
192098.67
Total Face Value Of Loan:
192098.67
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:
191640.00
Total Face Value Of Loan:
191640.00
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:
191640.00
Total Face Value Of Loan:
191640.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$191,640
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$192,608.85
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $153,312
Utilities: $38,328
Jobs Reported:
17
Initial Approval Amount:
$192,098.67
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,098.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$193,021.81
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $192,098.67

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State