Search icon

HUTCH AUTOMOTIVE, INC.

Company Details

Name: HUTCH AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2000 (25 years ago)
Organization Date: 02 Mar 2000 (25 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0490385
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 615 HWY 15 NORTH, JACKSON, KY 41339
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
HAROLD HUTCHINSON Incorporator
GREGORY ROBINSON Incorporator

President

Name Role
Greg Robinson President

Secretary

Name Role
Kristina Napier Secretary

Treasurer

Name Role
Pam Robinson Treasurer

Vice President

Name Role
NICK NAPIER Vice President

Registered Agent

Name Role
GREGORY ROBINSON Registered Agent

Assumed Names

Name Status Expiration Date
TIRE WORKS Inactive 2013-02-05

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-08
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-06-02
Annual Report 2019-06-11
Annual Report 2018-06-06
Annual Report 2017-05-30
Annual Report 2016-05-31
Annual Report 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6443367004 2020-04-06 0457 PPP 615 Hwy 15 North, JACKSON, KY, 41339-0001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80077.12
Loan Approval Amount (current) 80077.12
Undisbursed Amount 0
Franchise Name Carquest Auto Parts
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON, BREATHITT, KY, 41339-0001
Project Congressional District KY-05
Number of Employees 19
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80617.64
Forgiveness Paid Date 2020-12-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1097.02
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 647.38
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 301.05
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1052.73
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 49.34
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1497.55
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 21.78
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 67.78
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1072.91
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1755.17

Sources: Kentucky Secretary of State