Search icon

C&M GIANT TIRE, LLC

Company Details

Name: C&M GIANT TIRE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Jul 2000 (25 years ago)
Organization Date: 17 Jul 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0497829
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1192 Finney Drive, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES D. CHAMBERS Registered Agent

Member

Name Role
Bradley J. Scott Member
Ralph D. Chambers Member
Doug Chambers Member
O.J. Miller Member
James C. Codell Member
Richard E. Scott Member
Brendon Miller Member

Organizer

Name Role
CHARLES D. CHAMBERS Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Registered Agent name/address change 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-04-05
Annual Report 2021-03-02
Annual Report 2020-06-15
Annual Report 2019-06-20
Annual Report 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4904727010 2020-04-04 0457 PPP 980 W NEW CIRCLE RD, LEXINGTON, KY, 40511-1838
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 569800
Loan Approval Amount (current) 569800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1838
Project Congressional District KY-06
Number of Employees 43
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 573377.08
Forgiveness Paid Date 2020-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300162 Other Contract Actions 2013-05-31 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2013-05-31
Termination Date 2014-11-10
Date Issue Joined 2014-04-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name C&M GIANT TIRE, LLC
Role Plaintiff
Name TRIPLE S TIRE COMPANY, INC.
Role Defendant
1300162 Other Contract Actions 2014-12-15 other
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-12-15
Termination Date 2016-02-19
Date Issue Joined 2014-12-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name C&M GIANT TIRE, LLC
Role Plaintiff
Name TRIPLE S TIRE COMPANY, INC.
Role Defendant

Sources: Kentucky Secretary of State