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 (2 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
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-02-05
Annual Report 2019-03-12
Annual Report 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1544507201 2020-04-15 0457 PPP 1416 US 68, MAYSVILLE, KY, 41056
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85700
Loan Approval Amount (current) 85700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYSVILLE, MASON, KY, 41056-0001
Project Congressional District KY-04
Number of Employees 13
NAICS code 441310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86449.88
Forgiveness Paid Date 2021-03-05

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 Supplies Motor Vehicle Supplies & Parts 48.99
Executive 2025-02-26 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 25
Executive 2025-02-25 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
Executive 2025-02-12 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 123
Executive 2025-02-12 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 341.64
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 89.95
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 42.93
Executive 2025-01-21 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 250.48

Sources: Kentucky Secretary of State