PACE TIRE CENTER, INC.

Name: | PACE TIRE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 1976 (49 years ago) |
Organization Date: | 20 Apr 1976 (49 years ago) |
Last Annual Report: | 20 Aug 2020 (5 years ago) |
Organization Number: | 0068766 |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | P. O. BOX 127, BROAD ST., CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KENNETH M. CHRISTERSON | Registered Agent |
Name | Role |
---|---|
BRIAN D. DUKES | President |
Name | Role |
---|---|
LOWELL T. CHRISTERSON | Director |
OUIDA F. CHRISTERSON | Director |
Name | Role |
---|---|
+OWELL T. CHRISTERSON | Incorporator |
OUIDA F. CHRISTERSON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-04-30 |
Annual Report | 2020-08-20 |
Annual Report | 2019-06-11 |
Annual Report | 2018-03-28 |
Annual Report | 2017-04-20 |
This company hasn't received any reviews.
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 | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 1375 |
Executive | 2025-02-25 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Supplies | Motor Vehicle Supplies & Parts | 347 |
Executive | 2025-02-25 | 2025 | Cabinet of the General Government | Department Of Military Affairs | Maintenance And Repairs | Maint Of Equipment-1099 Rept | 275 |
Executive | 2025-02-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 2639.72 |
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Maint Of Equipment-1099 Rept | 235 |
Sources: Kentucky Secretary of State