Search icon

MYERS TIRE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYERS TIRE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 2000 (25 years ago)
Organization Date: 14 Feb 2000 (25 years ago)
Last Annual Report: 11 Aug 2023 (2 years ago)
Organization Number: 0489317
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 5188 SPEAKER TRAIL, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD MYERS Registered Agent

Incorporator

Name Role
BONNIE L. MYERS Incorporator

President

Name Role
Donald W Myers President

Treasurer

Name Role
JR Eldridge Treasurer

Vice President

Name Role
Tommy Fike Vice President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-11
Annual Report Amendment 2022-10-19
Registered Agent name/address change 2022-10-17
Annual Report 2022-08-09

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
11900.00
Total Face Value Of Loan:
11900.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12012.81

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State