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 (10 months 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 |
Name | Role |
---|---|
MICHAEL STONE | Registered Agent |
Name | Role |
---|---|
MICHAEL RAY ELMORE | Incorporator |
Name | Role |
---|---|
Michael Stone | President |
Name | Role |
---|---|
Sandra Stone | Secretary |
Name | Role |
---|---|
Sandra Stone | Treasurer |
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 |
Annual Report | 2019-06-23 |
Reinstatement Certificate of Existence | 2018-11-27 |
Reinstatement | 2018-11-27 |
Reinstatement Approval Letter Revenue | 2018-11-26 |
Reinstatement Approval Letter UI | 2018-11-26 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3687605004 | Small Business Administration | 59.057 - AMERICA'S RECOVERY CAPITAL LOANS | No data | No data | ARC GUAR LOANS | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313186066 | 0452110 | 2009-07-22 | 236 S L ROGERS WELLS BLVD, GLASGOW, KY, 42141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206348724 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 2009-08-31 |
Abatement Due Date | 2009-09-04 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 2031003 |
Issuance Date | 2009-08-31 |
Abatement Due Date | 2009-09-04 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 2009-08-31 |
Abatement Due Date | 2009-09-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100037 B06 |
Issuance Date | 2009-08-31 |
Abatement Due Date | 2009-09-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4296377105 | 2020-04-13 | 0457 | PPP | 236 S L ROGERS WELLS BLVD, GLASGOW, KY, 42141-1129 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Executive | 2024-07-02 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 38.95 |
Executive | 2024-07-01 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 42.95 |
Executive | 2023-09-26 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 401.4 |
Sources: Kentucky Secretary of State