Search icon

S & S GIANT TIRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & S GIANT TIRE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1984 (41 years ago)
Organization Date: 01 Feb 1984 (41 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0186166
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 111 INDUSTRY PKWY., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Aaron Cobb President

Secretary

Name Role
Paul Swentzel Secretary

Vice President

Name Role
Mark Zurcher Vice President
Larry Zurcher Vice President

Director

Name Role
Aaron Cobb Director
Paul Swentzel Director
Mark Zurcher Director
Larry Zurcher Director
PAUL J. SWENTZEL Director
HARRY D. SCHNEIDER Director
G. R. SETTLE Director
PAUL ZURCHER Director

Incorporator

Name Role
PAUL J. SWENTZEL Incorporator
HARRY D. SCHNEIDER Incorporator

Registered Agent

Name Role
AARON COBB Registered Agent

Unique Entity ID

CAGE Code:
7RLB5
UEI Expiration Date:
2020-10-09

Business Information

Activation Date:
2019-10-10
Initial Registration Date:
2016-11-23

Commercial and government entity program

CAGE number:
7RLB5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2025-07-17
SAM Expiration:
2022-01-11

Contact Information

POC:
AARON COBB

Assumed Names

Name Status Expiration Date
GIANT TIRE, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-01-09
Annual Report 2023-01-11
Annual Report 2022-01-26
Annual Report 2021-02-08

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
102985.00
Total Face Value Of Loan:
102985.00
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:
96172.00
Total Face Value Of Loan:
96172.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$96,172
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,110.01
Servicing Lender:
The Farmers Bank
Use of Proceeds:
Payroll: $96,172
Jobs Reported:
9
Initial Approval Amount:
$102,985
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,391.3
Servicing Lender:
The Farmers Bank
Use of Proceeds:
Payroll: $102,981
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-06-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State