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 (17 days 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLUTTS AUTO SALES INC CBS BENEFIT PLAN 2023 611236886 2024-12-30 CLUTTS AUTO SALES INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 6064395065
Plan sponsor’s address 120 FITZ GILBERT RD, HAZARD, KY, 41701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CLUTTS AUTO SALES INC CBS BENEFIT PLAN 2022 611236886 2023-12-27 CLUTTS AUTO SALES INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 6064395065
Plan sponsor’s address 120 FITZ GILBERT RD, HAZARD, KY, 41701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLUTTS AUTO SALES INC CBS BENEFIT PLAN 2021 611236886 2022-12-29 CLUTTS AUTO SALES INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 6064395065
Plan sponsor’s address 120 FITZ GILBERT RD, HAZARD, KY, 41701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLUTTS AUTO SALES INC CBS BENEFIT PLAN 2020 611236886 2021-12-14 CLUTTS AUTO SALES INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 6064395065
Plan sponsor’s address 120 FITZ GILBERT RD, HAZARD, KY, 41701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CLUTTS AUTO SALES INC CBS BENEFIT PLAN 2019 611236886 2020-12-23 CLUTTS AUTO SALES INC 9
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 811110
Sponsor’s telephone number 6064395065
Plan sponsor’s address 120 FITZ GILBERT RD, HAZARD, KY, 41701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-02-13
Annual Report 2019-04-22
Certificate of Assumed Name 2018-06-25
Principal Office Address Change 2018-03-27
Annual Report 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907618307 2021-01-27 0457 PPS 120 Fitz Gilbert Rd, Hazard, KY, 41701-5337
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243907.5
Loan Approval Amount (current) 243907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hazard, PERRY, KY, 41701-5337
Project Congressional District KY-05
Number of Employees 23
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246012.46
Forgiveness Paid Date 2021-12-14
5550347010 2020-04-05 0457 PPP 120 FITZ GILBERT RD, HAZARD, KY, 41701-5336
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244195
Loan Approval Amount (current) 244195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAZARD, PERRY, KY, 41701-5336
Project Congressional District KY-05
Number of Employees 26
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245934.47
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State