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 |
Name | Role |
---|---|
Bennett Gibson | Vice President |
Name | Role |
---|---|
Bennett Gibson | Director |
Roger D Baker | Director |
Carla E Bishnoi | Director |
ROGER D. BAKER | Director |
BENNETT W. GIBSON | Director |
CLARENCE GIBSON | Director |
Name | Role |
---|---|
Bennett W Gibson | Secretary |
Name | Role |
---|---|
ROGER D. BAKER | Registered Agent |
Name | Role |
---|---|
Roger D Baker | President |
Name | Role |
---|---|
Carla E Bishnoi | Treasurer |
Name | Role |
---|---|
ROGER D. BAKER | Incorporator |
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 |
Sources: Kentucky Secretary of State