Search icon

C&M GIANT TIRE, LLC

Company claim

Is this your business?

Get access!

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 (5 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

Form 5500 Series

Employer Identification Number (EIN):
611372158
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
569800.00
Total Face Value Of Loan:
569800.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$569,800
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$569,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$573,377.08
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $569,800
Jobs Reported:
32
Initial Approval Amount:
$595,700
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$595,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$600,233.94
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $595,696
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 281-1337
Add Date:
2000-12-06
Operation Classification:
Auth. For Hire
power Units:
16
Drivers:
17
Inspections:
9
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2013-05-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State