Search icon

MADISON COUNTY AUTO PARTS, INC.

Company Details

Name: MADISON COUNTY AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2005 (20 years ago)
Organization Date: 28 Jan 2005 (20 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0604730
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 930 COMMERCIAL DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH ELLIOTT Registered Agent

President

Name Role
Kenneth W Elliott, Sr. President

Vice President

Name Role
Kenneth W Elliott, Jr. Vice President

Incorporator

Name Role
KENNETH ELLIOTT Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-29
Annual Report 2022-06-23
Annual Report 2021-06-22
Annual Report 2020-06-17
Annual Report 2019-06-17
Annual Report 2018-06-20
Annual Report 2017-05-08
Annual Report Amendment 2016-04-01
Annual Report 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7981177008 2020-04-08 0457 PPP 930 COMMERCIAL DR, RICHMOND, KY, 40475-3403
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-3403
Project Congressional District KY-06
Number of Employees 4
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26411.88
Forgiveness Paid Date 2020-11-24

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 2682.21
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 73.84
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 179.85
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 264.99
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Commodities Motor Fuels And Lubricants 599.46
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 189.99
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 300.2
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 207.48
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 527.47
Executive 2024-08-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 111.39

Sources: Kentucky Secretary of State