Search icon

QUALITY PARTS, INC.

Company Details

Name: QUALITY PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1987 (37 years ago)
Organization Date: 09 Dec 1987 (37 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0237220
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41847
City: Redfox
Primary County: Knott County
Principal Office: P.O. BOX 92, REDFOX, KY 41847
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Bennett Gibson Vice President

Director

Name Role
Bennett Gibson Director
Roger D Baker Director
Carla E Bishnoi Director
ROGER D. BAKER Director
BENNETT W. GIBSON Director
CLARENCE GIBSON Director

Secretary

Name Role
Bennett W Gibson Secretary

Registered Agent

Name Role
ROGER D. BAKER Registered Agent

President

Name Role
Roger D Baker President

Treasurer

Name Role
Carla E Bishnoi Treasurer

Incorporator

Name Role
ROGER D. BAKER Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Principal Office Address Change 2025-02-11
Annual Report 2024-07-18
Principal Office Address Change 2024-07-18
Annual Report Amendment 2023-02-27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-01-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State