Search icon

LAKESIDE TIRES, INC.

Company Details

Name: LAKESIDE TIRES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1991 (34 years ago)
Organization Date: 16 Oct 1991 (34 years ago)
Last Annual Report: 16 Aug 2023 (2 years ago)
Organization Number: 0291994
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 449 Silver Creek Dr, Somerset, KY 42503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKESIDE TIRES INC 401(K) PLAN 2022 611206989 2023-05-30 LAKESIDE TIRES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441300
Sponsor’s telephone number 6062710326
Plan sponsor’s address 4285 US HWY 27, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JERRY COTTRELL
Valid signature Filed with authorized/valid electronic signature
LAKESIDE TIRES INC 401(K) PLAN 2022 611206989 2023-11-15 LAKESIDE TIRES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441300
Sponsor’s telephone number 6062710326
Plan sponsor’s address 4285 US HWY 27, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2023-11-15
Name of individual signing JERRY COTTRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-11-15
Name of individual signing JERRY COTTRELL
Valid signature Filed with authorized/valid electronic signature
LAKESIDE TIRES INC 401(K) PLAN 2021 611206989 2022-06-24 LAKESIDE TIRES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441300
Sponsor’s telephone number 6062710326
Plan sponsor’s address 4285 US HWY 27, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing JERRY COTTRELL
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Jerry G Cottrell President

Secretary

Name Role
Jerry G Cottrell Secretary

Director

Name Role
MICHAEL E. DODSON Director
JERRY C. COTTRELL, JR. Director

Incorporator

Name Role
DONNA L. THOMPSON Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Filings

Name File Date
Dissolution 2024-02-26
Annual Report 2023-08-16
Principal Office Address Change 2023-08-16
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-04-30
Annual Report 2019-04-26
Annual Report 2018-06-20
Annual Report 2017-06-19
Annual Report 2016-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4240917102 2020-04-13 0457 PPP 4285 S HIGHWAY 27, SOMERSET, KY, 42501-6190
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94800
Loan Approval Amount (current) 94800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-6190
Project Congressional District KY-05
Number of Employees 12
NAICS code 441320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95405.67
Forgiveness Paid Date 2020-12-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 55.96
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 399.87
Executive 2024-08-28 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 13.99
Executive 2024-08-28 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 177.75
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 332.15

Sources: Kentucky Secretary of State