Search icon

SME AUTO PARTS, INC.

Company Details

Name: SME AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 2011 (14 years ago)
Organization Date: 26 May 2011 (14 years ago)
Last Annual Report: 01 Jul 2019 (6 years ago)
Organization Number: 0792521
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 1969 MAIN STREET, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
STEVEN M. EZELL President

Incorporator

Name Role
STEVEN M EZELL Incorporator

Registered Agent

Name Role
B. TODD WETZEL Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Sixty Day Notice Return 2020-08-24
Annual Report 2019-07-01
Annual Report 2018-08-30
Annual Report 2017-07-05
Annual Report 2016-06-16
Annual Report 2015-06-10
Annual Report 2014-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4722755004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SME AUTO PARTS, INC.
Recipient Name Raw SME AUTO PARTS, INC.
Recipient Address 1969 MAIN STREET., CADIZ, TRIGG, KENTUCKY, 42211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Sources: Kentucky Secretary of State