Search icon

PIKEVILLE TRUCK PARTS, INC.

Company Details

Name: PIKEVILLE TRUCK PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1992 (33 years ago)
Organization Date: 06 Jul 1992 (33 years ago)
Last Annual Report: 15 Jun 2024 (10 months ago)
Organization Number: 0302534
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 418 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Dencil Dotson President

Secretary

Name Role
Sandra Dotson Secretary

Treasurer

Name Role
Dencil Dotson Treasurer

Vice President

Name Role
Sandra Dotson Vice President

Registered Agent

Name Role
DENCIL DOTSON Registered Agent

Director

Name Role
DENCIL DOTSON Director
MARK DOTSON Director
SANDRA DOTSON Director
LISA DOTSON BUSH Director

Incorporator

Name Role
DOTSON REPAIR SERVICE, I Incorporator

Filings

Name File Date
Annual Report 2024-06-15
Annual Report 2023-06-30
Annual Report 2022-06-14
Annual Report 2021-06-18
Registered Agent name/address change 2021-06-14
Annual Report 2020-08-19
Annual Report 2019-08-27
Annual Report 2018-06-12
Annual Report 2017-07-07
Annual Report 2016-08-09

Sources: Kentucky Secretary of State