Search icon

HARDINSBURG TIRE SERVICE, INC.

Company Details

Name: HARDINSBURG TIRE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1961 (64 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0019163
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: C/O R. SIDNEY OWEN, III, 307 OLD HWY 60, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 600

Vice President

Name Role
TOBY L BISHOP Vice President

Director

Name Role
FRANK OWEN Director
R. S. OWEN, JR. Director
W. R. OWEN Director

Incorporator

Name Role
FRANK OWEN Incorporator
R. S. OWEN, JR. Incorporator
W. R. OWEN Incorporator

Registered Agent

Name Role
R. SIDNEY OWEN, III Registered Agent

President

Name Role
R. S. Owen, III President

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-07-01
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
62325.87
Total Face Value Of Loan:
62325.87

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62325.87
Current Approval Amount:
62325.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62696.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 756-5173
Add Date:
2008-06-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State