Search icon

LAKESIDE TIRES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
611206989
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2024-02-26
Principal Office Address Change 2023-08-16
Annual Report 2023-08-16
Annual Report 2022-03-08
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
94800.00
Total Face Value Of Loan:
94800.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94800
Current Approval Amount:
94800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95405.67

Reviews Leave a review

This company hasn't received any reviews.

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