Name: | HART COUNTY AUTO PARTS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 05 Jan 2010 (15 years ago) |
Organization Date: | 05 Jan 2010 (15 years ago) |
Last Annual Report: | 20 Jul 2024 (7 months ago) |
Organization Number: | 0750988 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 42765 |
Primary County: | Hart |
Principal Office: | PO BOX 813 , MUNFORDVILLE, KY 42765 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANDREW SIMS | Registered Agent |
Name | Role |
---|---|
ANDREW L SIMS | President |
Name | Role |
---|---|
ANNA SIMS | Secretary |
Name | Role |
---|---|
TRACY SIMS | Vice President |
Name | Role |
---|---|
JOHNATHAN SIMS | Treasurer |
Name | Role |
---|---|
LOUIS C. SIMS | Director |
ANDREW L. SIMS | Director |
TRACY SIMS | Director |
Name | Role |
---|---|
LOUIS C. SIMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-20 |
Annual Report | 2023-06-08 |
Reinstatement Certificate of Existence | 2022-10-19 |
Reinstatement | 2022-10-19 |
Reinstatement Approval Letter Revenue | 2022-10-19 |
Reinstatement Approval Letter UI | 2022-10-19 |
Administrative Dissolution | 2022-10-04 |
Registered Agent name/address change | 2021-06-28 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-23 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State