GENERAL PARTS, INC.

Name: | GENERAL PARTS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1993 (32 years ago) |
Authority Date: | 27 May 1993 (32 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0315739 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 4200 SIX FORKS RD, RALEIGH, NC 27609 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Amanda L Keister | Vice President |
Ryan P Grimsland | Vice President |
Herman L Word, Jr. | Vice President |
Elizabeth E Dreyer | Vice President |
Sanjay K Patel | Vice President |
Name | Role |
---|---|
Robert B Cushing | President |
Name | Role |
---|---|
Tammy M Finley | Secretary |
Name | Role |
---|---|
Anthony A Iskander | Treasurer |
Name | Role |
---|---|
Tammy M Finley | Director |
Ryan P Grimsland | Director |
Robert B Cushing | Director |
O. TEMPLE SLOAN, JR. | Director |
C. HAMILTON SLOAN | Director |
EDWARD J. WHITEHURST | Director |
N. JOE OWEN | Director |
JOHN W. GARDNER | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
OHIO COUNTY AUTO PARTS, INC. | Merger |
CENTRAL CITY AUTO PARTS, INC. | Merger |
GENERAL PARTS INC. OF KENTUCKY | Merger |
Name | Status | Expiration Date |
---|---|---|
CARQUEST AUTO PARTS OF CORBIN, INC. | Inactive | 2003-11-23 |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-05-24 |
Principal Office Address Change | 2022-06-23 |
Annual Report | 2022-06-23 |
Registered Agent name/address change | 2022-04-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State