Search icon

ALEXANDRIA AUTO PARTS INCORPORATED

Company Details

Name: ALEXANDRIA AUTO PARTS INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2005 (20 years ago)
Organization Date: 22 Feb 2005 (20 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0606665
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 207 WASHINGTON STREET, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTOPHER COTTINGHAM Registered Agent

President

Name Role
Chris Thomas Cottingham President

Secretary

Name Role
Susan Marie Cottingham Secretary

Incorporator

Name Role
CHRISTOPHER COTTINGHAM Incorporator

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-05-19
Annual Report 2022-05-18
Annual Report 2021-06-23
Annual Report 2020-08-09
Annual Report 2019-09-10
Annual Report 2018-08-19
Annual Report 2017-08-06
Annual Report 2016-08-01
Annual Report 2015-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5698747106 2020-04-13 0457 PPP 207 WASHINGTON AVENUE, ALEXANDRIA, KY, 41001
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22391.67
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA, CAMPBELL, KY, 41001-0001
Project Congressional District KY-04
Number of Employees 7
NAICS code 336390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22694.31
Forgiveness Paid Date 2021-08-09

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 178.71
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 218.55
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1383.99
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 78.45
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Janitorial & Mainten Supplies 96.1
Executive 2024-12-23 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 3216.72
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 456.57
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 12.39
Executive 2024-08-16 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 272.08
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 390.92

Sources: Kentucky Secretary of State