Search icon

SIMPSON COUNTY TIRE SERVICE, INC.

Company Details

Name: SIMPSON COUNTY TIRE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1972 (53 years ago)
Organization Date: 25 May 1972 (53 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0048861
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: INDUSTRIAL DR.., P.O. BOX 91, FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 20000

President

Name Role
John Stephen Farley President

Treasurer

Name Role
Mary Elizabeth Farley Treasurer

Incorporator

Name Role
JOHN FARLEY Incorporator
HELEN FARLEY Incorporator

Registered Agent

Name Role
JOHN STEPHEN FARLEY Registered Agent

Assumed Names

Name Status Expiration Date
LOGAN TIRE & TRUCK REPAIR Inactive 2012-04-16

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-06-03
Annual Report 2020-02-28

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
107800.00
Total Face Value Of Loan:
107800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107800
Current Approval Amount:
107800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
108556.08

Sources: Kentucky Secretary of State