Search icon

M & B AUTO PARTS, INC.

Company Details

Name: M & B AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1999 (25 years ago)
Organization Date: 27 Dec 1999 (25 years ago)
Last Annual Report: 28 Oct 2024 (6 months ago)
Organization Number: 0485741
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 1340 SOUTH MAIN STREET, HARTFORD, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
SHERRY ADDINGTON Registered Agent

President

Name Role
SHERRY ADDINGTON President

Treasurer

Name Role
JENNIFER ADDINGTON Treasurer

Director

Name Role
SHERRY ADDINGTON Director
JENNIFER ADDINGTON Director

Incorporator

Name Role
MILTON ADDINGTON Incorporator

Filings

Name File Date
Annual Report Amendment 2024-10-28
Registered Agent name/address change 2024-10-28
Annual Report 2024-02-28
Annual Report 2023-05-11
Annual Report 2022-03-11
Annual Report 2021-04-02
Annual Report 2020-04-07
Annual Report 2019-05-03
Annual Report 2018-05-09
Annual Report 2017-03-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 22.16
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 109.99
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 2483.8
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 22.98
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 294.99
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 440.54
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 1308.13
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 233.59
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 572.19
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 228.48

Sources: Kentucky Secretary of State