Search icon

BULLITT COUNTY TIRES, INC.

Company Details

Name: BULLITT COUNTY TIRES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1978 (47 years ago)
Organization Date: 26 May 1978 (47 years ago)
Last Annual Report: 14 Aug 2024 (10 months ago)
Organization Number: 0117887
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 615 N. BUCKMAN, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Robin L Bennett Secretary

Treasurer

Name Role
Robin L Bennett Treasurer

Director

Name Role
Robin L Bennett Director
James E Bennett Jr Director
MARCH WELLS, JR. Director
SARA F. WELLS Director

Incorporator

Name Role
STUART A. HANDMAKER Incorporator

Registered Agent

Name Role
JAMES E BENNETT JR Registered Agent

President

Name Role
James E Bennett Jr President

Former Company Names

Name Action
BIG O TIRES OF BULLITT COUNTY, INC. Old Name
BIG O TIRES OF PRP, INC. Old Name

Assumed Names

Name Status Expiration Date
BIG "O" TIRES OF BULLITT COUNTY Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-06-05
Annual Report 2022-07-13
Annual Report 2021-08-10
Annual Report 2020-03-11

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
36000.00
Total Face Value Of Loan:
36000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36000
Current Approval Amount:
36000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36460

Sources: Kentucky Secretary of State