Search icon

BAILEY'S TIRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAILEY'S TIRE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1993 (32 years ago)
Organization Date: 05 Feb 1993 (32 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0310963
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 315 WYATT DR., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
RONALD TIMOTHY BAILEY Registered Agent

Director

Name Role
VICKIE LYNN BAILEY Director
RONALD TIMOTHY BAILEY Director

Incorporator

Name Role
RONALD TIMOTHY BAILEY Incorporator

Secretary

Name Role
Vickie Bailey Secretary

Treasurer

Name Role
Vickie Bailey Treasurer

Vice President

Name Role
Vickie Bailey Vice President

President

Name Role
Ronald Timothy Bailey President

Filings

Name File Date
Dissolution 2023-01-19
Annual Report 2022-05-17
Annual Report 2021-04-28
Annual Report 2020-03-03
Annual Report 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
50967.00
Total Face Value Of Loan:
50967.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50967
Current Approval Amount:
50967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51354.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State