Search icon

TYRE ENTERPRISES, INC.

Company Details

Name: TYRE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1992 (33 years ago)
Organization Date: 28 Sep 1992 (33 years ago)
Last Annual Report: 22 Jul 1999 (26 years ago)
Organization Number: 0305720
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7935 FEGENBUSH LANE, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TYRE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 611228132 2024-07-26 TYRE ENTERPRISES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811110
Sponsor’s telephone number 5022310511
Plan sponsor’s address 7935 FEGENBUSH LN, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TYRE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 611228132 2023-05-09 TYRE ENTERPRISES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811110
Sponsor’s telephone number 5022310511
Plan sponsor’s address 7935 FEGENBUSH LN, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TYRE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 611228132 2022-08-02 TYRE ENTERPRISES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811110
Sponsor’s telephone number 5022310511
Plan sponsor’s address 7935 FEGENBUSH LN, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TYRE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 611228132 2021-04-26 TYRE ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811110
Sponsor’s telephone number 5022310511
Plan sponsor’s address 7935 FEGENBUSH LN, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TYRE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 611228132 2020-06-17 TYRE ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811110
Sponsor’s telephone number 5022310511
Plan sponsor’s address 7935 FEGENBUSH LN, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TYRE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 611228132 2019-05-24 TYRE ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811110
Sponsor’s telephone number 5022310511
Plan sponsor’s address 7935 FEGENBUSH LN, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TYRE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2017 611228132 2018-05-30 TYRE ENTERPRISES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811110
Sponsor’s telephone number 5022310511
Plan sponsor’s address 7935 FEGENBUSH LN, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CLAYTON R. BLEVINS Registered Agent

President

Name Role
Clayton R Blevins President

Vice President

Name Role
Clayton R Blevins Vice President

Secretary

Name Role
Lynda C Blevins Secretary

Treasurer

Name Role
Lynda C Blevins Treasurer

Director

Name Role
CLAYTON R. BLEVINS Director

Incorporator

Name Role
WILLIAM A. MACKENZIE Incorporator

Former Company Names

Name Action
BLEVINS ENTERPRISES, INC. Old Name
TYRE ENTERPRISES, INC. Merger
BIG O TIRE STORE NO. 5, INC. Old Name

Filings

Name File Date
Annual Report 1999-08-23
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-08-04
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2164537300 2020-04-29 0457 PPP 7935 Fegenbush Ln, Louisville, KY, 40228
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126400
Loan Approval Amount (current) 126400
Undisbursed Amount 0
Franchise Name Big O Tires
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40228-1000
Project Congressional District KY-03
Number of Employees 12
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127601.67
Forgiveness Paid Date 2021-04-19

Sources: Kentucky Secretary of State