Search icon

HISEVILLE PARTS, INC.

Company Details

Name: HISEVILLE PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2015 (9 years ago)
Organization Date: 18 Dec 2015 (9 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0939474
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42152
City: Hiseville
Primary County: Barren County
Principal Office: 25 EAST HISEVILLE MAIN STREET, HISEVILLE, KY 42152
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ROGER WILSON President

Secretary

Name Role
LAURA MEADOR Secretary

Treasurer

Name Role
LAURA MEADOR Treasurer

Vice President

Name Role
LAURA MEADOR Vice President

Director

Name Role
ROGER WILSON MEADOR II Director
LAURA MEADOR Director

Incorporator

Name Role
ROGER WILSON MEADOR, II Incorporator
LAURA ANN MEADOR Incorporator

Registered Agent

Name Role
ROGER WILSON MEADOR, II Registered Agent

Former Company Names

Name Action
HISEVILLE PARTS I, INC. Old Name
Hiseville Parts LLC Merger

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-04
Annual Report 2023-05-11
Annual Report 2022-06-15
Annual Report 2021-04-15

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14400
Current Approval Amount:
14400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
14456
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14400
Current Approval Amount:
14400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
14508.4

Sources: Kentucky Secretary of State