Search icon

KATCO SERVICE PARTS, INC.

Company claim

Is this your business?

Get access!

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 (7 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

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
160600.00
Total Face Value Of Loan:
160600.00
Date:
2020-04-15
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:
160600.00
Total Face Value Of Loan:
160600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$160,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,791.2
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $160,600

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State