Search icon

TIRE RECYCLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIRE RECYCLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1995 (30 years ago)
Organization Date: 12 Oct 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0406559
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 7159 STATE ROUTE 2830, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
KEN FRAZIER Registered Agent

President

Name Role
KENNETH E FRAZIER President

Vice President

Name Role
TENA L FRAZIER Vice President

Incorporator

Name Role
KENNY FRAZIER Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-05-03
Annual Report 2021-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
14435.00
Total Face Value Of Loan:
14435.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14435
Current Approval Amount:
14435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14518.05

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 264-8080
Add Date:
1998-07-22
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
HIGDON
Party Role:
Plaintiff
Party Name:
TIRE RECYCLING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
HIGDON
Party Role:
Plaintiff
Party Name:
TIRE RECYCLING, INC.
Party Role:
Defendant

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 2025-02-25 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 2392.8
Executive 2025-02-24 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 2104.8
Executive 2025-02-11 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 1862
Executive 2025-02-05 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 3811.4
Executive 2025-01-30 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 2548.8

Sources: Kentucky Secretary of State