Search icon

STUFF FOR TRUCKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUFF FOR TRUCKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1998 (27 years ago)
Organization Date: 15 Oct 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0463516
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 3912 FERN VALLEY RD., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 30

Registered Agent

Name Role
BRANDON W. WILKERSON Registered Agent

Incorporator

Name Role
CARL W. WILKERSON Incorporator

President

Name Role
CHRIS WILKERSON President

Secretary

Name Role
JOHN MONEY Secretary

Vice President

Name Role
BRANDON WILKERSON Vice President

Unique Entity ID

CAGE Code:
7MQU5
UEI Expiration Date:
2019-11-01

Business Information

Activation Date:
2018-11-02
Initial Registration Date:
2016-05-19

Commercial and government entity program

CAGE number:
7MQU5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2023-11-06

Contact Information

POC:
BRANDON WILKERSON
Corporate URL:
http://www.truckaccessorystorelouisville.com

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-15
Annual Report 2021-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912KZ16P0045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5853.00
Base And Exercised Options Value:
5853.00
Base And All Options Value:
5853.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-23
Description:
TRUCK CAP FOR F350
Naics Code:
441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product Or Service Code:
2310: PASSENGER MOTOR VEHICLES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
60100.00
Total Face Value Of Loan:
60100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$60,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,779.46
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $60,100

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 Commodities Insts & Apparatus Under $5,000 100
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 76095.97
Executive 2025-01-14 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 3969
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Commodities Insts & Apparatus Under $5,000 24.99
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 3817

Sources: Kentucky Secretary of State