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 (4 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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
46500.00
Total Face Value Of Loan:
46500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46500
Current Approval Amount:
46500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46804.48

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

Sources: Kentucky Secretary of State