Search icon

LEON'S AUTO PARTS, INC.

Company Details

Name: LEON'S AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2016 (9 years ago)
Organization Date: 04 Oct 2016 (9 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0964579
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41560
City: Robinson Creek, Robinson Crk
Primary County: Pike County
Principal Office: PO BOX 516, ROBINSON CREEK, KY 41560
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JANICE MAY Registered Agent

President

Name Role
JANICE S MAY President

Secretary

Name Role
MICHAEL L MAY Secretary

Incorporator

Name Role
JANICE MAY Incorporator

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-04-20
Annual Report 2022-03-08
Annual Report 2021-03-17
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
28100.00
Total Face Value Of Loan:
28100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28100
Current Approval Amount:
28100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28384.85

Sources: Kentucky Secretary of State