Search icon

GOODWIN'S TIRES, INC.

Company Details

Name: GOODWIN'S TIRES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1978 (47 years ago)
Organization Date: 02 Jun 1978 (47 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0089606
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 195 OUTER LOOP, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Joey Osborne President

Secretary

Name Role
Melissa Osborne Secretary

Director

Name Role
Joey Osborne Director
Melissa Osborne Director
WILLIAM D. GOODWIN Director
DONNA LYNN GOODWIN Director

Registered Agent

Name Role
JOEY OSBORNE Registered Agent

Incorporator

Name Role
WILLIAM D. GOODWIN Incorporator

Former Company Names

Name Action
BIG O TIRES STORE NO. 7, INC. Old Name

Assumed Names

Name Status Expiration Date
BIG "O" TIRE STORE NO. 7 Inactive -

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-12
Annual Report 2022-05-20
Annual Report 2021-06-29
Annual Report 2020-06-18

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
125500.00
Total Face Value Of Loan:
125500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125500
Current Approval Amount:
125500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126603.71

Sources: Kentucky Secretary of State