Search icon

CARROLLTON AUTO PARTS, INC.

Company Details

Name: CARROLLTON AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1997 (27 years ago)
Organization Date: 12 Dec 1997 (27 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0442715
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 618 HIGHLAND AVE, CARROLLTON, KY 41008
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Tim Smith Inc. Registered Agent

Incorporator

Name Role
PAUL YOCUM Incorporator
DONALD GARNER Incorporator

Treasurer

Name Role
SHIRLEY GARNER Treasurer

President

Name Role
TIM SMITH President

Secretary

Name Role
SHIRLEY GARNER Secretary

Vice President

Name Role
CONNIE AARON Vice President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-15
Annual Report 2023-04-18
Annual Report 2022-03-08
Annual Report 2021-06-17
Annual Report 2020-06-02
Annual Report 2019-06-17
Annual Report 2018-06-21
Registered Agent name/address change 2017-07-18
Annual Report 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194157003 2020-04-07 0457 PPP 618 HIGHLAND AVE, CARROLLTON, KY, 41008-1034
Loan Status Date 2021-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARROLLTON, CARROLL, KY, 41008-1034
Project Congressional District KY-04
Number of Employees 7
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46804.48
Forgiveness Paid Date 2020-12-31

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 245.73
Executive 2024-12-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Rentals Rental Of Equipment-1099 Rept 10
Executive 2024-12-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Rentals Rental Of Equipment-1099 Rept 10
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 13.99
Executive 2024-10-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Rentals Rental Of Equipment-1099 Rept 50
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 122.26
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 189.99
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 361.48
Executive 2023-09-22 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Rentals Rental Of Equipment-1099 Rept 10
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 133.73

Sources: Kentucky Secretary of State