Search icon

ALLAN'S TIRE SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLAN'S TIRE SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1975 (50 years ago)
Organization Date: 06 May 1975 (50 years ago)
Last Annual Report: 01 Jun 2022 (3 years ago)
Organization Number: 0029933
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 2618 HIGHWAY 460 W, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
ALLAN GOODPASTER Incorporator

Registered Agent

Name Role
GLENNIS GOODPASTER Registered Agent

President

Name Role
Glennis Goodpaster President

Secretary

Name Role
Susie Goodpaster Secretary

Treasurer

Name Role
Susie Goodpaster Treasurer

Vice President

Name Role
Glennis Goodpaster Vice President

Director

Name Role
ALLAN GOODPASTER Director

Filings

Name File Date
Dissolution 2023-03-28
Annual Report 2022-06-01
Annual Report 2021-06-08
Annual Report 2020-06-18
Annual Report 2019-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22640.37

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State