Search icon

EVANS TIRE & AUTO CARE OF RICHMOND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVANS TIRE & AUTO CARE OF RICHMOND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1986 (39 years ago)
Organization Date: 12 Sep 1986 (39 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0219396
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1001 SYLVIA DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 60

President

Name Role
John M Harris President

Registered Agent

Name Role
JOHN M. HARRIS Registered Agent

Director

Name Role
DAVID EVANS Director

Incorporator

Name Role
DAVID EVANS Incorporator
TIM PENNINGTON Incorporator
ALESHA PENNINGTON Incorporator
DORIS EVANS Incorporator

Former Company Names

Name Action
GUARANTEED TUNE & TIRE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Registered Agent name/address change 2021-12-30

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
147929.82
Total Face Value Of Loan:
147929.82

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$147,929.82
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,929.82
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$148,784.1
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $147,929.82

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State