Search icon

CAR PART EXCHANGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAR PART EXCHANGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1999 (26 years ago)
Organization Date: 10 Mar 1999 (26 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0470732
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1980 HIGHLAND PIKE, FT WRIGHT, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
JEFF SCHRODER President

Secretary

Name Role
ROGER SCHRODER Secretary

Vice President

Name Role
ROGER SCHRODER Vice President

Director

Name Role
JEFF SCHRODER Director

Incorporator

Name Role
PAUL J VESPER Incorporator

Registered Agent

Name Role
ROGER SCHRODER Registered Agent

Former Company Names

Name Action
CAR-PART.COM, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-29
Annual Report 2022-05-19
Annual Report 2021-04-14
Annual Report 2020-06-19

USAspending Awards / Financial Assistance

Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75800.00
Total Face Value Of Loan:
75800.00

Court Cases

Court Case Summary

Filing Date:
2002-08-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
CAR PART EXCHANGE, INC.
Party Role:
Plaintiff
Party Name:
COOPERATIVE COMP INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State