Search icon

MAY TRUCK PARTS, INC.

Company Details

Name: MAY TRUCK PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 1989 (36 years ago)
Organization Date: 04 Oct 1989 (36 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Organization Number: 0263916
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: RT. 1428, BOX 416, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES MAY Registered Agent

Director

Name Role
CHARLES MAY Director

Incorporator

Name Role
CHARLES MAY Incorporator

President

Name Role
CHARLES MAY President

Vice President

Name Role
CHERYL MAY Vice President

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-08-14
Annual Report 2023-08-30
Annual Report 2022-03-22
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
13700.00
Total Face Value Of Loan:
13700.00
Date:
2020-04-29
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:
13700.00
Total Face Value Of Loan:
13700.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13754.05
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13804.35

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-17 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 110
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 327
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 281.5
Executive 2023-08-16 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 222
Executive 2023-07-20 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 161

Sources: Kentucky Secretary of State