Search icon

FRANK'S TIRE AND WRECKER SERVICE, INC.

Company Details

Name: FRANK'S TIRE AND WRECKER SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 1991 (34 years ago)
Organization Date: 12 Feb 1991 (34 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0282704
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42056
City: La Center
Primary County: Ballard County
Principal Office: 242 BROADWAY STREET, P.O. BOX 419, LACENTER, KY 42056
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Frank Romaine Registered Agent

Director

Name Role
Frank Romaine Director
Helen Romaine Director
FRANK ROMAIN Director
HELEN ROMAIN Director
MARK WILLIAMS Director
CHERI WILLIAMS Director

President

Name Role
Frank W. Romaine President

Secretary

Name Role
Helen M. Romaine Secretary

Treasurer

Name Role
Frank W. Romaine Treasurer

Vice President

Name Role
Helen M. Romaine Vice President

Incorporator

Name Role
FRANK ROMAIN Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-08-19

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
13286.65
Total Face Value Of Loan:
13286.65

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13286.65
Current Approval Amount:
13286.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13341.98

Sources: Kentucky Secretary of State