Search icon

CYNTHIANA TIRE SERVICE, INC.

Company Details

Name: CYNTHIANA TIRE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1976 (49 years ago)
Organization Date: 03 Aug 1976 (49 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Organization Number: 0074038
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: P. O. BOX 605, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Danny O Tackett President

Director

Name Role
LEROY HOLCOMB, JR. Director
DANNY O. TACKETT Director
ORVILLE DUVALL, JR. Director
CECIL T. DUVALL Director

Registered Agent

Name Role
DANNY O. TACKETT Registered Agent

Vice President

Name Role
Freida Tackett Vice President

Incorporator

Name Role
CECIL T. DUVALL Incorporator
LEROY HOLCOMB, JR. Incorporator
DANNY O. TACKETT Incorporator
ORVILLE DUVALL, JR. Incorporator

Filings

Name File Date
Dissolution 2023-11-15
Annual Report 2023-03-21
Annual Report 2022-06-29
Annual Report 2021-06-28
Annual Report 2020-05-18
Annual Report 2019-07-01
Annual Report 2018-05-02
Annual Report 2017-06-27
Annual Report 2016-06-27
Annual Report 2015-06-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 59
Executive 2023-10-04 2024 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 1138.02
Executive 2023-10-04 2024 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 232
Executive 2023-08-31 2024 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 550.13
Executive 2023-08-31 2024 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 137.5
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 665.18
Executive 2023-08-10 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 150.07
Executive 2023-08-10 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 31
Executive 2023-07-07 2024 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 103
Executive 2023-07-07 2024 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 375.64

Sources: Kentucky Secretary of State