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 |
Name | Role |
---|---|
Tim Smith Inc. | Registered Agent |
Name | Role |
---|---|
PAUL YOCUM | Incorporator |
DONALD GARNER | Incorporator |
Name | Role |
---|---|
SHIRLEY GARNER | Treasurer |
Name | Role |
---|---|
TIM SMITH | President |
Name | Role |
---|---|
SHIRLEY GARNER | Secretary |
Name | Role |
---|---|
CONNIE AARON | Vice President |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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