Search icon

HART COUNTY AUTO PARTS, INC.

Company Details

Name: HART COUNTY AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2010 (15 years ago)
Organization Date: 05 Jan 2010 (15 years ago)
Last Annual Report: 20 Jul 2024 (a year ago)
Organization Number: 0750988
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: PO BOX 813 , MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ANDREW SIMS Registered Agent

President

Name Role
ANDREW L SIMS President

Director

Name Role
LOUIS C. SIMS Director
ANDREW L. SIMS Director
TRACY SIMS Director

Incorporator

Name Role
LOUIS C. SIMS Incorporator

Secretary

Name Role
ANNA SIMS Secretary

Vice President

Name Role
TRACY SIMS Vice President

Treasurer

Name Role
JOHNATHAN SIMS Treasurer

Filings

Name File Date
Annual Report 2024-07-20
Annual Report 2023-06-08
Reinstatement 2022-10-19
Reinstatement Approval Letter Revenue 2022-10-19
Reinstatement Certificate of Existence 2022-10-19

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
19300.00
Total Face Value Of Loan:
19300.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19300
Current Approval Amount:
19300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19341.28

Sources: Kentucky Secretary of State