Search icon

MORGAN TIRE CENTER, INC.

Company Details

Name: MORGAN TIRE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1969 (56 years ago)
Organization Date: 12 Sep 1969 (56 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0036637
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: P O BOX 709, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY
Common No Par Shares: 300

Incorporator

Name Role
REX MCBUIRE Incorporator
MILLARD F. SHEETS Incorporator
LESTER H. SHEETS Incorporator

Registered Agent

Name Role
BILLY F. SHEETS Registered Agent

Officer

Name Role
Billy F Sheets Officer

President

Name Role
Gary H Sheets President

Secretary

Name Role
Georgia M Sheets Secretary

Treasurer

Name Role
Georgia M Sheets Treasurer

Form 5500 Series

Employer Identification Number (EIN):
610701986
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-05-15
Annual Report 2023-03-14
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
46300.00
Total Face Value Of Loan:
46300.00
Date:
2020-04-30
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:
47700.00
Total Face Value Of Loan:
47700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47700
Current Approval Amount:
47700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47967.65
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46300
Current Approval Amount:
46300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46509.64

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 Supplies Motor Vehicle Supplies & Parts 2487.21
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Equipment-1099 Rept 104.01
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 79.95
Executive 2025-01-13 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 730.45
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 124.95

Sources: Kentucky Secretary of State