Search icon

HINDMAN TIRE & AUTO PARTS INC

Company Details

Name: HINDMAN TIRE & AUTO PARTS INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2010 (15 years ago)
Organization Date: 19 May 2010 (15 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0763354
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: PO BOX 479, HAZARD, KY 41702
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
TIMOTHY D MILLER Secretary

Incorporator

Name Role
OJ MILLER Incorporator
DARRELL MILLER Incorporator

Registered Agent

Name Role
OJ MILLER Registered Agent

President

Name Role
EARL PRATT President

Vice President

Name Role
KEVIN HARKINS Vice President

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-09-20
Annual Report 2022-06-30
Annual Report 2021-04-26
Annual Report 2020-04-09
Annual Report 2019-06-27
Annual Report 2018-06-01
Registered Agent name/address change 2017-06-16
Annual Report 2017-06-16
Annual Report 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9382107006 2020-04-09 0457 PPP 66 KY HIGHWAY 80, HINDMAN, KY, 41822-8846
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35250
Loan Approval Amount (current) 35250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HINDMAN, KNOTT, KY, 41822-8846
Project Congressional District KY-05
Number of Employees 4
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35516.55
Forgiveness Paid Date 2021-01-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1749.63
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Other Supplies And Parts 26.48
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 3425.73
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 181.2
Executive 2025-02-03 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 72.15
Executive 2025-01-22 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 14.36
Executive 2025-01-17 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 257.89
Executive 2025-01-15 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 54.25
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1075.36
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 343.02

Sources: Kentucky Secretary of State