Search icon

Hazard Auto Parts, Inc.

Company Details

Name: Hazard Auto Parts, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2018 (7 years ago)
Organization Date: 18 Oct 2018 (7 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 1036589
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 146 Willies Way, Hazard, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
EARL PRATT President

Vice President

Name Role
KEVIN HARKINS Vice President

Registered Agent

Name Role
Earl Pratt Registered Agent

Incorporator

Name Role
Earl Pratt Incorporator
Kevin Harkins Incorporator

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-09-20
Annual Report 2022-05-17
Annual Report 2021-04-26
Annual Report 2020-04-09
Annual Report 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9478887000 2020-04-09 0457 PPP 146 WILLIES WAY, HAZARD, KY, 41701-8948
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47162
Loan Approval Amount (current) 47162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address HAZARD, PERRY, KY, 41701-8948
Project Congressional District KY-05
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47517.33
Forgiveness Paid Date 2021-01-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 46.02
Executive 2025-01-31 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 34.52
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 11.63
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 926.91
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1128.16
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 0.41
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 12.94
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 369.69
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 11.1
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Mech Maint Materials & Suppls 20.14

Sources: Kentucky Secretary of State