Search icon

DEE JAY AUTO PARTS II, INC.

Company Details

Name: DEE JAY AUTO PARTS II, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1997 (28 years ago)
Organization Date: 01 Jul 1997 (28 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Organization Number: 0435234
ZIP code: 41064
City: Mount Olivet
Primary County: Robertson County
Principal Office: PO BOX 366, MT. OLIVET, KY 41064
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERRY A. CRACRAFT Registered Agent

President

Name Role
Terry A Cracraft President

Secretary

Name Role
Terry A Cracraft Secretary

Incorporator

Name Role
DAWN CURRAN LETCHER Incorporator

Filings

Name File Date
Dissolution 2023-02-18
Annual Report 2022-06-28
Annual Report 2021-06-29
Principal Office Address Change 2020-05-07
Reinstatement Certificate of Existence 2020-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8837.64

Sources: Kentucky Secretary of State