Search icon

HOMETOWN AUTO CENTER, INC.

Company Details

Name: HOMETOWN AUTO CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2002 (23 years ago)
Organization Date: 30 Aug 2002 (23 years ago)
Last Annual Report: 19 Aug 2024 (7 months ago)
Organization Number: 0543682
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: PO BOX 337, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
STEPHEN W LUCAS Incorporator
CHARLES C WILLIAMS JR Incorporator

President

Name Role
Charles Williams President

Secretary

Name Role
Steve Lucas Secretary

Treasurer

Name Role
Steve Lucas Treasurer

Vice President

Name Role
Steve Lucas Vice President

Director

Name Role
CHARLES WILLIAMS Director
STEVE LUCAS Director

Registered Agent

Name Role
CHARLES C WILLIAMS JR Registered Agent

Assumed Names

Name Status Expiration Date
HOMETOWN AUTO CENTER Inactive 2023-06-05

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-04-07
Reinstatement Certificate of Existence 2022-10-26
Reinstatement 2022-10-26
Reinstatement Approval Letter Revenue 2022-10-26
Reinstatement Approval Letter UI 2022-10-26
Administrative Dissolution 2022-10-04
Annual Report 2021-08-26
Annual Report 2020-03-24
Annual Report 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5943137007 2020-04-06 0457 PPP 0 PO BOX 337, HARDINSBURG, KY, 40143-0337
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARDINSBURG, BRECKINRIDGE, KY, 40143-0337
Project Congressional District KY-02
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57452.83
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2351578 Interstate 2024-11-01 3190 2023 1 1 Auth. For Hire, Private(Property)
Legal Name HOMETOWN AUTO CENTER INC
DBA Name -
Physical Address 700 HOOKS LANE, HARDINSBURG, KY, 40143, US
Mailing Address PO BOX 337, HARDINSBURG, KY, 40143, US
Phone (270) 756-1818
Fax (270) 756-1824
E-mail HTACENTER@BBTEL.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 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 95
Executive 2025-02-18 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 55
Executive 2025-02-18 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 40.5
Executive 2025-01-31 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 412
Executive 2025-01-31 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 472.28
Executive 2025-01-10 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 15
Executive 2025-01-10 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 42.5
Executive 2024-12-26 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 607
Executive 2024-12-26 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 351.3
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 314.95

Sources: Kentucky Secretary of State