Name: | MCCLURE'S AUTO PARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 2003 (22 years ago) |
Organization Date: | 06 Jun 2003 (22 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Organization Number: | 0561560 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 40456 |
City: | Mount Vernon, Climax, Conway, Disputanta |
Primary County: | Rockcastle County |
Principal Office: | P.O. BOX 4167, MT. VERNON, KY 40456 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Joel McClure | Vice President |
MITCHELL McCLURE | Vice President |
Name | Role |
---|---|
Michael McClure | President |
Name | Role |
---|---|
MICHAEL MCCLURE | Registered Agent |
Name | Role |
---|---|
MICHAEL MCCLURE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-04-18 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-22 |
Annual Report | 2020-05-12 |
Annual Report | 2019-08-27 |
Annual Report | 2018-08-22 |
Annual Report | 2017-07-12 |
Annual Report | 2016-02-23 |
Annual Report | 2015-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4595028602 | 2021-03-18 | 0457 | PPP | 155 HWY 25, MOUNT VERNON, KY, 40456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBCI - Kentucky Small Business Credit Initiative | Active | - | $0 | $112,000 | - | - | 2016-01-11 | Final |
Sources: Kentucky Secretary of State