Search icon

CYNTHIANA PARTS COMPANY

Company Details

Name: CYNTHIANA PARTS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1999 (26 years ago)
Organization Date: 16 Apr 1999 (26 years ago)
Last Annual Report: 27 Jan 2020 (5 years ago)
Organization Number: 0472692
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 994 US HIGHWAY 27 SOUTH, SUITE 2, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
STEVE HART Secretary

Vice President

Name Role
ROB GOSNEY Vice President

Registered Agent

Name Role
STEPHEN PATRICK HART Registered Agent

President

Name Role
STEVE HART President

Assistant Secretary

Name Role
BRIGITTE HART Assistant Secretary

Director

Name Role
ROB GOSNEY Director
STEVE HART Director
BRIGITTE HART Director

Incorporator

Name Role
STEPHEN PATRICK HART Incorporator

Filings

Name File Date
Dissolution 2020-05-13
Reinstatement Certificate of Existence 2020-01-27
Reinstatement 2020-01-27
Reinstatement Approval Letter Revenue 2020-01-24
Reinstatement Approval Letter UI 2020-01-24
Administrative Dissolution 2019-10-16
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-03-16
Annual Report 2015-04-15

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 7141.27
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 23.94
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 6277.46
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 511.72
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 7049.21
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 9521.62
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 6402.88
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Supplies Motor Vehicle Supplies & Parts 1057.4
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 2118.12
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 542.3

Sources: Kentucky Secretary of State