Search icon

HIGHLAND EXPRESS LUBE, INC.

Company Details

Name: HIGHLAND EXPRESS LUBE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1999 (26 years ago)
Organization Date: 23 Jul 1999 (26 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0477688
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 236 S.L. ROGERS WELLS BLVD., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL STONE Registered Agent

Incorporator

Name Role
MICHAEL RAY ELMORE Incorporator

President

Name Role
Michael Stone President

Secretary

Name Role
Sandra Stone Secretary

Treasurer

Name Role
Sandra Stone Treasurer

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-07
Annual Report 2022-06-30
Annual Report 2021-07-02
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
18025.00
Total Face Value Of Loan:
18025.00
Date:
2009-10-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-22
Type:
Complaint
Address:
236 S L ROGERS WELLS BLVD, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18025
Current Approval Amount:
18025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18182.04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 165.8
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 296.65
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 124.85
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 322.6
Executive 2024-07-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 37.95

Sources: Kentucky Secretary of State