Search icon

CLUTTS AUTO SALES, INC.

Company Details

Name: CLUTTS AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 21 Jan 1993 (32 years ago)
Last Annual Report: 02 Apr 2025 (2 months ago)
Organization Number: 0310265
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 100 BACKWOODS DR, HAZARD, KY 41701
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
Melvin E Clutts Director
Nancy B Clutts Director
John S Clutts Director

Incorporator

Name Role
MELVIN E. CLUTTS Incorporator
NANCY CLUTTS Incorporator

Vice President

Name Role
John S Clutts Vice President

Treasurer

Name Role
Nancy B Clutts Treasurer

Registered Agent

Name Role
MELVIN E. CLUTTS Registered Agent

President

Name Role
Melvin E Clutts President

Secretary

Name Role
Nancy B Clutts Secretary

Form 5500 Series

Employer Identification Number (EIN):
611236886
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400742 Agent - Limited Line Credit Inactive 2014-09-05 - 2016-08-01 - -
Department of Insurance DOI ID 400742 Agent - Credit Life & Health Inactive 1998-08-28 - 1999-03-31 - -

Assumed Names

Name Status Expiration Date
CLUTTS AUTO SALES II Inactive 2023-06-25

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-08-02
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243907.50
Total Face Value Of Loan:
243907.50
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
244195.00
Total Face Value Of Loan:
244195.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243907.5
Current Approval Amount:
243907.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246012.46
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244195
Current Approval Amount:
244195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245934.47

Sources: Kentucky Secretary of State