Search icon

PERRY COUNTY TIRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERRY COUNTY TIRE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1986 (39 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0210566
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 116 VILLAGE LN., HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DARRELL MILLER Director
O. J. MILLER Director

Incorporator

Name Role
DARRELL MILLER, SEC. Incorporator
O. J. MILLER, PRES. Incorporator
BREATHITT CO. TIRE SERVI Incorporator

President

Name Role
CORY SABO President

Registered Agent

Name Role
CORY SABO Registered Agent

Assumed Names

Name Status Expiration Date
THE BODY SHOP Inactive 2021-05-12
PCT AUTO SALES Inactive 2011-09-25

Filings

Name File Date
Registered Agent name/address change 2024-04-29
Annual Report 2024-04-29
Annual Report 2023-09-20
Annual Report 2022-11-22
Annual Report 2022-08-02

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
125000.00
Total Face Value Of Loan:
125000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-24
Type:
Accident
Address:
116 VILLAGE LN, HAZARD, KY, 41702
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-01-30
Type:
Accident
Address:
116 VILLAGE LANE, HAZARD, KY, 41701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125996.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 436-3021
Add Date:
1991-09-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Supplies Motor Vehicle Supplies & Parts 79.95
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1578.81
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 553.02
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 233.02
Executive 2025-02-07 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1728.76

Sources: Kentucky Secretary of State