Search icon

MAYSVILLE AUTO PARTS, INC.

Company Details

Name: MAYSVILLE AUTO PARTS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2000 (25 years ago)
Authority Date: 28 Jun 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0496935
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 510 TUCKER DRIVE, MAYSVILLE, KY 41056
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAYSVILLE AUTO PARTS CBS BENEFIT PLAN 2022 620963541 2023-12-27 MAYSVILLE AUTO PARTS 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423100
Sponsor’s telephone number 6067595515
Plan sponsor’s address 510 TUCKER DRIVE, MAYSVILLE, KY, 41056

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAYSVILLE AUTO PARTS CBS BENEFIT PLAN 2021 620963541 2022-12-29 MAYSVILLE AUTO PARTS 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423100
Sponsor’s telephone number 6067595515
Plan sponsor’s address 510 TUCKER DRIVE, MAYSVILLE, KY, 41056

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAYSVILLE AUTO PARTS CBS BENEFIT PLAN 2020 620963541 2021-12-14 MAYSVILLE AUTO PARTS 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423100
Sponsor’s telephone number 6067595515
Plan sponsor’s address 510 TUCKER DRIVE, MAYSVILLE, KY, 41056

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAYSVILLE AUTO PARTS CBS BENEFIT PLAN 2019 620963541 2020-12-23 MAYSVILLE AUTO PARTS 20
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423100
Sponsor’s telephone number 6067595515
Plan sponsor’s address 510 TUCKER DRIVE, MAYSVILLE, KY, 41056

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Adam C Sherwood President

Secretary

Name Role
Edmund F Sherwood Secretary

Treasurer

Name Role
Wesley D McRoberts Treasurer
Adam C Sherwood Treasurer

Director

Name Role
Edmund F Sherwood Director
Adam C Sherwood Director

Officer

Name Role
Edmund F Sherwood Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
VANCEBURG AUTO PARTS Active 2026-08-28
AUTO & FARM SUPPLY Active 2025-12-02
CYNTHIANA AUTO PARTS Active 2025-12-02
GEORGETOWN AUTO PARTS Active 2025-12-02
E-TOWN AUTO PARTS Inactive 2023-01-17
MASON AUTO PARTS Inactive 2020-07-07
NAPA AUTO & FARM SUPPLY Inactive 2020-07-07
MOREHEAD AUTO PARTS Inactive 2020-07-07

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-23
Annual Report 2023-03-17
Certificate of Assumed Name 2023-03-06
Annual Report 2022-03-09
Name Renewal 2021-08-16
Annual Report 2021-02-10
Certificate of Assumed Name 2020-12-02
Certificate of Assumed Name 2020-12-02
Certificate of Assumed Name 2020-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1806657103 2020-04-10 0457 PPP 510 TUCKER DR, MAYSVILLE, KY, 41056-9181
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377100
Loan Approval Amount (current) 377100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYSVILLE, MASON, KY, 41056-9181
Project Congressional District KY-04
Number of Employees 60
NAICS code 441310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 381511.55
Forgiveness Paid Date 2021-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3350099 Intrastate Non-Hazmat 2023-10-13 190000 2022 1 4 Private(Property)
Legal Name MAYSVILLE AUTO PARTS INC
DBA Name -
Physical Address 722 W 1ST ST, MOREHEAD, KY, 40351-1404, US
Mailing Address 722 W 1ST ST, MOREHEAD, KY, 40351, US
Phone (606) 784-4213
Fax -
E-mail JUSTINHARRIS@MAPINAPA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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 11535.4
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Other 112.06
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Mech Maint Materials & Suppls 46.33
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Motor Vehicle Supplies & Parts 381.76
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Motor Vehicle Supplies & Parts 17.54
Executive 2025-02-25 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 116.43
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 1301.51
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 17.39
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 437.05
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 492.48

Sources: Kentucky Secretary of State