Search icon

BIG SANDY AUTOMART INC.

Company Details

Name: BIG SANDY AUTOMART INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2009 (16 years ago)
Organization Date: 17 Mar 2009 (16 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0725699
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 630 MT PARKWAY, SALYERSVILLE, KY 41465MI
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RUDEAN ADAMS Incorporator
TOMMY WATTS Incorporator

President

Name Role
MILDRED BAILEY President

Secretary

Name Role
RICHARD FARMER Secretary

Vice President

Name Role
TOM WATTS Vice President

Registered Agent

Name Role
MILDRED BAILEY Registered Agent

Assumed Names

Name Status Expiration Date
CARQUEST AUTO PARTS Inactive 2024-03-17

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-30
Annual Report 2022-06-07
Annual Report 2021-06-30
Annual Report 2020-04-18
Registered Agent name/address change 2019-05-20
Principal Office Address Change 2019-05-20
Annual Report 2019-05-20
Name Renewal 2018-10-31
Annual Report 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1321547107 2020-04-10 0457 PPP 630 E MOUNTAIN PKWY, SALYERSVILLE, KY, 41465-8376
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50510.75
Loan Approval Amount (current) 50510.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27689
Servicing Lender Name Citizens Bank of Kentucky, Inc.
Servicing Lender Address 620 Broadway, PAINTSVILLE, KY, 41240-1366
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SALYERSVILLE, MAGOFFIN, KY, 41465-8376
Project Congressional District KY-05
Number of Employees 7
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27689
Originating Lender Name Citizens Bank of Kentucky, Inc.
Originating Lender Address PAINTSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50796.98
Forgiveness Paid Date 2020-11-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Equipment-1099 Rept 96.98
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1758
Executive 2025-02-07 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1103.18
Executive 2025-02-03 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 297.92
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 2209.96
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 55.66
Executive 2025-01-17 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1180.76
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 726.23
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 583.07
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 821.92

Sources: Kentucky Secretary of State