Search icon

STANFORD AUTO PARTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STANFORD AUTO PARTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2018 (7 years ago)
Organization Date: 13 Sep 2018 (7 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1033117
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 315 KY HWY 3248, STANFORD, KY 40484
Place of Formation: KENTUCKY

Manager

Name Role
RONALD Floyd YOCUM Manager
CARLA Sue YOCUM Manager

Organizer

Name Role
RONALD YOCUM Organizer
CARLA YOCUM Organizer

Registered Agent

Name Role
RONALD YOCUM Registered Agent

Filings

Name File Date
Annual Report 2024-03-27
Principal Office Address Change 2024-03-27
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
66967.00
Total Face Value Of Loan:
66967.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66967
Current Approval Amount:
66967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67414.67

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State