Search icon

TIRE WORLD, INC.

Company Details

Name: TIRE WORLD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 1987 (38 years ago)
Organization Date: 23 Apr 1987 (38 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0228406
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41189
City: Tollesboro
Primary County: Lewis County
Principal Office: po box 3 15349 ky 57, tollesboro, tollesboro, KY 41189
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
TOMMY W MARSHALL jr Secretary

President

Name Role
THOMAS W MARSHALL SR President
Thomas W Marshall sr President

Vice President

Name Role
Thomas W Marshall jr Vice President

Director

Name Role
THOMAS W MARSHALL SR Director
TOMMY W MARSHALL JR Director
JAMES T. CAUDILL, JR. Director
PAUL SWENTZEL Director

Incorporator

Name Role
JAMES T. CAUDILL, JR. Incorporator

Registered Agent

Name Role
THOMAS W. MARSHALL, SR. Registered Agent

Treasurer

Name Role
TRACY MCROBERTS Treasurer

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-07
Registered Agent name/address change 2024-02-07
Principal Office Address Change 2023-02-15
Annual Report 2023-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
85700.00
Total Face Value Of Loan:
85700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85700
Current Approval Amount:
85700
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86449.88

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 25
Executive 2025-02-26 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 48.99
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 185.91
Executive 2025-02-19 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 101.96
Executive 2025-02-19 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 351

Sources: Kentucky Secretary of State