Search icon

STANFORD TIRE & RECAPPING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANFORD TIRE & RECAPPING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1984 (42 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0185598
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 200 DOE RUN RD., STANFORD, KY 40484
Place of Formation: KENTUCKY
Common No Par Shares: 100

Incorporator

Name Role
GARY L. JOHNSON Incorporator

Registered Agent

Name Role
GARY L. JOHNSON Registered Agent

President

Name Role
Gary L Johnson President

Secretary

Name Role
Pamela Johnson Secretary

Treasurer

Name Role
Gary L Johnson Treasurer

Vice President

Name Role
KIMBERLY BETH WARE Vice President

Director

Name Role
GARY L. JOHNSON Director
DALLAS JOHNSON Director
J. PAUL LONG, JR. Director

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
50802.00
Total Face Value Of Loan:
50802.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$50,802
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,802
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$51,475.13
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $50,802

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State