Search icon

LONDON TIRE CENTER, INCORPORATED

Company Details

Name: LONDON TIRE CENTER, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1965 (60 years ago)
Organization Date: 11 Mar 1965 (60 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0031832
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 512 SOUTH MAIN ST., LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
TERRY Moore House President

Treasurer

Name Role
Jonathan Ernest House Treasurer

Vice President

Name Role
William B Moore II Vice President

Director

Name Role
Terry M House Director
William B Moore Director
Jonathan E House Director

Incorporator

Name Role
E. G. CURRY Incorporator

Registered Agent

Name Role
TERRY MOORE HOUSE Registered Agent

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-02-24
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-21
Registered Agent name/address change 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7636767007 2020-04-07 0457 PPP 512 S MAIN ST, LONDON, KY, 40741-1943
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68816.6
Loan Approval Amount (current) 68816.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1943
Project Congressional District KY-05
Number of Employees 9
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69281.11
Forgiveness Paid Date 2020-12-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 175
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1086.53
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 535
Executive 2025-02-14 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 120
Executive 2025-02-14 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 690.08
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 266
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 2445.3
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 1057
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 2757.12
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 211.5

Sources: Kentucky Secretary of State