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 (2 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
Annual Report 2020-06-02
Annual Report 2019-05-31
Reinstatement 2018-10-12
Reinstatement Approval Letter Revenue 2018-10-12
Reinstatement Approval Letter UI 2018-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1464308403 2021-02-02 0457 PPS 5359 ky rt 1428, ALLEN, KY, 41601
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALLEN, FLOYD, KY, 41601
Project Congressional District KY-05
Number of Employees 1
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13754.05
Forgiveness Paid Date 2021-06-30
1497127310 2020-04-28 0457 PPP PO BOX 416, ALLEN, KY, 41601
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALLEN, FLOYD, KY, 41601-0001
Project Congressional District KY-05
Number of Employees 1
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13804.35
Forgiveness Paid Date 2021-02-04

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