Search icon

TYRE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
611228132
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126400
Current Approval Amount:
126400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127601.67

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State