Search icon

1 800 ALL PARTS Corp

Company claim

Is this your business?

Get access!

Company Details

Name: 1 800 ALL PARTS Corp
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2012 (13 years ago)
Organization Date: 27 Nov 2012 (13 years ago)
Last Annual Report: 01 Aug 2024 (a year ago)
Organization Number: 0843421
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5548 SHEPHERDSVILLE ROAD, LOUISVILLE, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Justin MIchael Smither President

Secretary

Name Role
Justin MIchael Smither Secretary

Vice President

Name Role
Aaron Thomas Stephenson Vice President

Registered Agent

Name Role
JUSTIN SMITHER Registered Agent

Director

Name Role
Justin Michael Smither Director
Aaron Thomas Stephenson Director

Incorporator

Name Role
Aaron Thomas Stephenson Incorporator

Assumed Names

Name Status Expiration Date
1-800 RADIATOR Inactive 2020-06-17

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-08-02
Annual Report 2022-06-30
Annual Report 2021-07-12
Annual Report 2020-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
57434.00
Total Face Value Of Loan:
57434.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$57,434
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,434
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,982.81
Servicing Lender:
Centra CU
Use of Proceeds:
Payroll: $43,075.5
Rent: $14,358.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State