Search icon

KATCO SERVICE PARTS, INC.

Company Details

Name: KATCO SERVICE PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1995 (30 years ago)
Organization Date: 21 Aug 1995 (30 years ago)
Last Annual Report: 06 Feb 2025 (3 months ago)
Organization Number: 0404486
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7311 HWY 329 STE 801, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LEIGH AMBER LEANHART INGRAM Registered Agent

President

Name Role
Leigh Amber Leanhart Ingram President

Secretary

Name Role
Garry Clifford Jones Secretary

Treasurer

Name Role
Kellie Susann Leanhart-Jones Treasurer

Incorporator

Name Role
ERNESTINE F. LEANHART Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-06
Annual Report 2023-04-14
Annual Report 2022-05-16
Annual Report 2021-03-22
Annual Report 2020-06-01
Annual Report 2019-06-30
Registered Agent name/address change 2019-06-30
Annual Report 2018-06-06
Annual Report 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103437107 2020-04-15 0457 PPP 7311 HIGHWAY 329 STE 801, CRESTWOOD, KY, 40014-8838
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160600
Loan Approval Amount (current) 160600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-8838
Project Congressional District KY-04
Number of Employees 10
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162791.2
Forgiveness Paid Date 2021-09-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1744.52
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 1747.36
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 3961.98
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 773.13
Executive 2024-12-06 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Supplies Stock Room Inventory 427.12
Executive 2024-11-26 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Supplies Stock Room Inventory 7896.18
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 1465.54
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1243.26
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Supplies Stock Room Inventory 3829.13
Executive 2024-10-18 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Supplies Stock Room Inventory 6112.21

Sources: Kentucky Secretary of State