Search icon

CASTLEMAN TIRE & REPAIR, INC.

Company Details

Name: CASTLEMAN TIRE & REPAIR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1993 (32 years ago)
Organization Date: 12 May 1993 (32 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0315103
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1880 STATE ROUTE 121 SOUTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 900

Registered Agent

Name Role
RICHARD LEE CANTER Registered Agent

President

Name Role
Richard L Canter President

Director

Name Role
Richard L. Canter Director
BOBBY CANTER Director

Incorporator

Name Role
BOBBY CANTER Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-07
Annual Report 2023-04-24
Annual Report 2022-05-17
Annual Report 2021-04-29
Annual Report 2020-06-22
Annual Report 2019-06-20
Annual Report 2018-06-25
Annual Report 2017-06-19
Annual Report 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3537487209 2020-04-27 0457 PPP 1880 STATE ROUTE 121 SOUTH, MAYFIELD, KY, 42066-4903
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135152
Loan Approval Amount (current) 135152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MAYFIELD, GRAVES, KY, 42066-4903
Project Congressional District KY-01
Number of Employees 14
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 136081.4
Forgiveness Paid Date 2021-01-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1343.69
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1503.35
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 1294.45
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 118.64
Executive 2024-12-30 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Supplies Motor Vehicle Supplies & Parts 73.3
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 20
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 186
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 79.4
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 2264.05
Executive 2024-12-19 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 820.68

Sources: Kentucky Secretary of State