Search icon

CHEAP TRACTOR PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEAP TRACTOR PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 2006 (19 years ago)
Organization Date: 12 Jun 2006 (19 years ago)
Last Annual Report: 01 May 2019 (6 years ago)
Organization Number: 0640577
ZIP code: 42040
City: Farmington
Primary County: Graves County
Principal Office: P.O. BOX 56, FARMINGTON, KY 42040
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
PATRICK L KOUGH President

Incorporator

Name Role
PATRICK L. KOUGH Incorporator

Registered Agent

Name Role
PATRICK L. KOUGH Registered Agent

Director

Name Role
PATRICK KOUGH Director

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-01
Annual Report 2018-07-16
Annual Report 2017-06-28
Annual Report 2016-07-05

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:
9400.00
Total Face Value Of Loan:
9400.00
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:
9400.00
Total Face Value Of Loan:
9400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,400
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,475.46
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $7,050
Utilities: $1,175
Rent: $1,175

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State