Search icon

SHERWOOD PARTS, INC.

Company Details

Name: SHERWOOD PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1989 (36 years ago)
Organization Date: 03 Aug 1989 (36 years ago)
Last Annual Report: 17 Mar 2024 (a year ago)
Organization Number: 0261643
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2257 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
GREGORY L. MONGE Director
BRIAN K. DANIEL Director

Incorporator

Name Role
GREGORY L. MONGE Incorporator

President

Name Role
BRIAN K. DANIEL President

Registered Agent

Name Role
BRIAN KEITH DANIEL Registered Agent

Assumed Names

Name Status Expiration Date
BYLES AUTO PARTS CO. Inactive 2023-07-15

Filings

Name File Date
Annual Report 2024-03-17
Annual Report 2023-03-22
Annual Report 2022-04-12
Annual Report 2021-04-05
Annual Report 2020-03-03
Annual Report 2019-04-17
Annual Report 2018-04-11
Registered Agent name/address change 2018-03-08
Name Renewal 2018-01-24
Annual Report 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1001077109 2020-04-09 0457 PPP 2257 GREENUP AVE, ASHLAND, KY, 41101-7856
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87900
Loan Approval Amount (current) 87900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7856
Project Congressional District KY-05
Number of Employees 10
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88827.16
Forgiveness Paid Date 2021-05-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept -23.98
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Stock Room Inventory 123.64
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Indirect Operating Expense Indirect Operat Expense/Credit -29.3
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 77.13
Executive 2024-11-25 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 319.99
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 116.77
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts -128.78
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 162.81
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 307.51
Executive 2024-07-25 2025 Justice & Public Safety Cabinet Kentucky State Police Indirect Operating Expense Indirect Operat Expense/Credit -159.8

Sources: Kentucky Secretary of State