Search icon

TIRE RECOVERY SYSTEMS, INC.

Company Details

Name: TIRE RECOVERY SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1964 (61 years ago)
Last Annual Report: 17 Sep 2021 (4 years ago)
Organization Number: 0031257
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 114 PIN SEEKER WAY, 114 PIN SEEKER WAY, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 5000

Vice President

Name Role
LESA MATTINGLY Vice President

Director

Name Role
Tresia Bull Director
Lesa Mattingley Director

Secretary

Name Role
LESA MATTINGLY Secretary

Registered Agent

Name Role
TRESIA A. BULL Registered Agent

President

Name Role
Tresia A Bull President

Incorporator

Name Role
HOOVER LINDSEY Incorporator

Former Company Names

Name Action
LINDSEY TIRE SERVICE, INC. Old Name
LINDSEY GENERAL TIRE SERVICE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2022-05-06
Annual Report 2021-09-17
Annual Report 2020-05-08
Principal Office Address Change 2020-05-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-01
Type:
Accident
Address:
4245 BOWLING GREEN ROAD, GLASGOW, KY, 40226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-08-27
Type:
Complaint
Address:
WEST MAIN ST., GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State