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 (9 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 2022-10-26
Reinstatement Approval Letter Revenue 2022-10-26
Reinstatement Certificate of Existence 2022-10-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
57000.00
Total Face Value Of Loan:
57000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57000
Current Approval Amount:
57000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57452.83

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 756-1824
Add Date:
2012-10-19
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

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 Supplies Motor Vehicle Supplies & Parts 40.5
Executive 2025-02-18 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 55
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

Sources: Kentucky Secretary of State