Search icon

AUTO PARTS EXPRESS INC.

Company Details

Name: AUTO PARTS EXPRESS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2019 (6 years ago)
Authority Date: 01 Aug 2019 (6 years ago)
Last Annual Report: 01 Apr 2025 (19 days ago)
Organization Number: 1064065
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 230 EAST 6TH STREET, BOWLING GREEN, KY 42101
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO PARTS EXPRESS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 842237665 2024-07-30 AUTO PARTS EXPRESS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2708434384
Plan sponsor’s address 230 E. 6TH AVE., BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing CONNIE BARNARD
Valid signature Filed with authorized/valid electronic signature
AUTO PARTS EXPRESS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 842237665 2023-08-22 AUTO PARTS EXPRESS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2708434384
Plan sponsor’s address 230 E. 6TH AVE., BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing LINCOLN BARNARD
Valid signature Filed with authorized/valid electronic signature
AUTO PARTS EXPRESS, INC 401(K) PROFIT SHARING PLAN & TRUST 2021 842237665 2022-07-14 AUTO PARTS EXPRESS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2708434384
Plan sponsor’s address 230 E. 6TH AVE., BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing CONNIE BARNARD
Valid signature Filed with authorized/valid electronic signature
AUTO PARTS EXPRESS, INC 401(K) PROFIT SHARING PLAN & TRUST 2020 842237665 2021-07-23 AUTO PARTS EXPRESS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2708434384
Plan sponsor’s address 230 E. 6TH AVE., BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing CONNIE BARNARD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LINCOLN TRAVIS BARNARD III Registered Agent

President

Name Role
Lincoln Travis Bernard III President

Filings

Name File Date
Annual Report 2025-04-01
Annual Report Amendment 2024-05-13
Annual Report 2024-03-18
Annual Report 2023-04-01
Annual Report 2022-05-17
Annual Report 2021-02-14
Annual Report 2020-08-07
Application for Certificate of Authority(Corp) 2019-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471677000 2020-04-07 0457 PPP 230 E 6TH AVENUE, BOWLING GREEN, KY, 42101-2167
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57400
Loan Approval Amount (current) 57400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOWLING GREEN, WARREN, KY, 42101-2167
Project Congressional District KY-02
Number of Employees 11
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57679.03
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State