Search icon

GENERAL PARTS, INC.

Company Details

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

Director

Name Role
MALCOLM C. GRAHAM Director
JOHN MOSUNIC Director
John Gardner Director
RICHARD GUIRLINGER Director
MILTON LEE EDINGTON Director
DENNIS A. FOX Director
JOHN W. GARDNER Director

President

Name Role
Wayne Lavrack President

Treasurer

Name Role
Richard B Guirlinger Treasurer

Vice President

Name Role
John Gardner Vice President

Secretary

Name Role
Richard Guirlinger Secretary

Assistant Secretary

Name Role
JAMES FELMAN Assistant Secretary

Signature

Name Role
JAMES FELMAN Signature

Incorporator

Name Role
ROBERT E. MACLIN, III Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
OHIO COUNTY AUTO PARTS, INC. Merger
CENTRAL CITY AUTO PARTS, INC. Merger
GENERAL PARTS INC. OF KENTUCKY Merger

Assumed Names

Name Status Expiration Date
CARQUEST AUTO PARTS OF CORBIN, INC. Inactive 2003-11-23

Filings

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
Annual Report 2021-06-21
Annual Report 2020-06-25
Annual Report 2019-06-27
Annual Report 2018-06-29
Annual Report 2017-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700617 Civil Rights Employment 2007-11-05 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-11-05
Termination Date 2008-02-19
Date Issue Joined 2007-11-19
Section 1441
Sub Section LM
Status Terminated

Parties

Name SHARP
Role Plaintiff
Name GENERAL PARTS, INC.
Role Defendant
0700617 Civil Rights Employment 2008-04-17 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-04-17
Termination Date 2008-08-12
Date Issue Joined 2008-07-03
Section 1441
Sub Section LM
Status Terminated

Parties

Name SHARP
Role Plaintiff
Name GENERAL PARTS, INC.
Role Defendant
0800121 Civil Rights Employment 2008-02-22 statistical closing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-02-22
Termination Date 2008-04-18
Section 1441
Sub Section ED
Status Terminated

Parties

Name SHARP
Role Plaintiff
Name GENERAL PARTS, INC.
Role Defendant

Sources: Kentucky Secretary of State