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 (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

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
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

USAspending Awards. Financial Assistance

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
Recipient HIGHLAND EXPRESS LUBE
Recipient Name Raw HIGHLAND EXPRESS LUBE
Recipient DUNS 171362952
Recipient Address 236 S L ROGERS WELLS BLVD, GLASGOW, BARREN, KENTUCKY, 42141-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313186066 0452110 2009-07-22 236 S L ROGERS WELLS BLVD, GLASGOW, KY, 42141
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-08-03
Case Closed 2010-04-05

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18025
Loan Approval Amount (current) 18025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-1129
Project Congressional District KY-02
Number of Employees 3
NAICS code 811191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18182.04
Forgiveness Paid Date 2021-03-08

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
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