Search icon

HAZARD AUTO & TRUCK PARTS, INC.

Company Details

Name: HAZARD AUTO & TRUCK PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 1999 (26 years ago)
Organization Date: 16 Jun 1999 (26 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0475752
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 146 WILLIES WAY, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
O J Miller President

Director

Name Role
O J Miller Director
BRENDON MILLER Miller Director

Incorporator

Name Role
O.J. MILLER Incorporator
DARRELL MILLER Incorporator

Registered Agent

Name Role
O.J. MILLER Registered Agent

Vice President

Name Role
BRENDON Miller Vice President

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-09-20
Annual Report 2022-09-29
Annual Report 2021-06-24
Annual Report 2020-09-30
Annual Report 2019-06-27
Annual Report 2018-06-01
Registered Agent name/address change 2017-06-16
Annual Report 2017-06-16
Annual Report 2016-04-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-16 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Mech Maint Materials & Suppls 3.59
Executive 2023-08-11 2024 Cabinet of the General Government Department Of Veterans Affairs Supplies Mech Maint Materials & Suppls 133.52
Executive 2023-07-05 2024 Cabinet of the General Government Department Of Veterans Affairs Supplies Mech Maint Materials & Suppls 47.62

Sources: Kentucky Secretary of State