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 (2 months 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

Secretary

Name Role
TONYUA REED Secretary

Vice President

Name Role
JOHN REED Vice President

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

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