Name: | TIRE WORLD OF FLEMINGSBURG, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1997 (28 years ago) |
Organization Date: | 24 Mar 1997 (28 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0430411 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 41189 |
City: | Tollesboro |
Primary County: | Lewis County |
Principal Office: | po box 3 15349 ky 57, tollesboro, tollesboro, KY 41189 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
THOMAS MARSHALL | Registered Agent |
Name | Role |
---|---|
Thomas W Marshall sr | President |
Name | Role |
---|---|
Thomas W Marshall sr | Director |
TOMMY W MARSHALL JR | Director |
PAUL SWENTZEL | Director |
Name | Role |
---|---|
MICHAEL F REYNOLDS | Incorporator |
Name | Role |
---|---|
TOMMY MARSHALL JR | Secretary |
Name | Role |
---|---|
TRACY MCROBERTS | Treasurer |
Name | Role |
---|---|
Tommy Marshall jr | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-07 |
Principal Office Address Change | 2023-02-15 |
Annual Report | 2023-02-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-05 |
Annual Report | 2019-03-12 |
Annual Report | 2018-03-26 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State