Search icon

FAMILY AUTO SUPPLY, INC.

Company Details

Name: FAMILY AUTO SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2009 (16 years ago)
Organization Date: 08 Jul 2009 (16 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 0733426
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42553
City: Science Hill
Primary County: Pulaski County
Principal Office: 5615 N. HWY 27, SCIENCE HILL, KY 42553
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
GERALD SMITH President

Vice President

Name Role
SHEILA SMITH Vice President

Registered Agent

Name Role
GERALD SMITH Registered Agent

Incorporator

Name Role
GERALD SMITH Incorporator

Assumed Names

Name Status Expiration Date
CARQUEST OF SOMERSET Inactive 2020-11-02

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-05-07
Annual Report 2023-05-04
Annual Report 2022-06-02
Annual Report 2021-06-10

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:
17554.00
Total Face Value Of Loan:
17554.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17554
Current Approval Amount:
17554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17686.63

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1487.15
Executive 2023-07-25 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 86.54

Sources: Kentucky Secretary of State