Search icon

AUTO MART & HOME CENTER, INC.

Company Details

Name: AUTO MART & HOME CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1992 (33 years ago)
Organization Date: 24 Jun 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0302106
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41822
City: Hindman, Brinkley
Primary County: Knott County
Principal Office: P.O. BOX 450, HINDMAN, KY 41822
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TOMMY R. WATTS Registered Agent

President

Name Role
TOMMY R WATTS President

Director

Name Role
RUDEAN ADAMS Director
TOMMY R. WATTS Director

Incorporator

Name Role
RUDEAN ADAMS Incorporator
TOMMY R. WATTS Incorporator

Secretary

Name Role
TONYUA REED Secretary

Vice President

Name Role
JOHN REED Vice President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-04-06
Annual Report 2020-03-10
Annual Report 2019-05-01
Annual Report 2018-05-24
Registered Agent name/address change 2018-04-20
Principal Office Address Change 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5460587400 2020-05-12 0457 PPP 58 Holly Hills Mall Road, HINDMAN, KY, 41822-9121
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52111.04
Loan Approval Amount (current) 52111.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27105
Servicing Lender Name Bank of Hindman
Servicing Lender Address 1362 Hindman By-Pass, HINDMAN, KY, 41822
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address HINDMAN, KNOTT, KY, 41822-9121
Project Congressional District KY-05
Number of Employees 8
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27105
Originating Lender Name Bank of Hindman
Originating Lender Address HINDMAN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52376.59
Forgiveness Paid Date 2020-11-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 50
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 76.15
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Serv N/Othwise Class-1099 Rept 4.26
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 40
Executive 2025-01-09 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 222.83
Executive 2025-01-08 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 312.25
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 40
Executive 2024-12-06 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 399.99
Executive 2024-12-05 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 15
Executive 2024-12-05 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 99.22

Sources: Kentucky Secretary of State