Search icon

CARTER'S AUTO PARTS, INC.

Company Details

Name: CARTER'S AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1989 (35 years ago)
Organization Date: 18 Dec 1989 (35 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0266725
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 503 E MAIN ST., GRAYSON, KY 41143-1444
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Richard L Carter President

Secretary

Name Role
Beverly J Carter Secretary

Director

Name Role
Richard L Carter Director
RICHARD CARTER Director
BEVERLY JEAN CARTER Director

Incorporator

Name Role
ROBERT L. CAUMMISAR Incorporator

Registered Agent

Name Role
RICHARD CARTER L.L.C. Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-10
Annual Report 2020-02-28
Annual Report 2019-04-19
Annual Report 2018-05-02

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5900
Current Approval Amount:
5900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5937.53

Sources: Kentucky Secretary of State