Search icon

TOTAL TRUCK PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL TRUCK PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1999 (26 years ago)
Organization Date: 04 Aug 1999 (26 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0477611
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4525 POPLAR LEVEL ROAD, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 500000

Secretary

Name Role
GREGORY WAYNE LAW Secretary

Treasurer

Name Role
GREGORY WAYNE LAW Treasurer

Vice President

Name Role
DEBORAH LYNN LEE Vice President

Director

Name Role
LAURA LEE Director
JOSEPH S LEE Director
STEPHEN A LEE Director
GREGORY WAYNE LAW Director
DEBORAH LYNN LEE Director
MARK ANTHONY LEE Director

Registered Agent

Name Role
TOTAL TRUCK PARTS, INC. Registered Agent

President

Name Role
STEPHEN A LEE President

Incorporator

Name Role
JOHN J. BLEIDT, ESQUIRE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611356087
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2025-01-16
Annual Report 2024-03-04
Annual Report 2023-07-17
Annual Report Amendment 2022-08-22
Registered Agent name/address change 2022-08-18

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:
83600.00
Total Face Value Of Loan:
702400.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$618,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$702,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$710,750.76
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $702,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 966-8886
Add Date:
2013-07-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

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 Supplies Motor Vehicle Supplies & Parts 1471.44
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Procurement Card Purchases 92.2
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 1022.4
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 786.58
Executive 2024-12-16 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 19256

Sources: Kentucky Secretary of State