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 |
Name | Role |
---|---|
CHARLES D. CHAMBERS | Registered Agent |
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 |
Name | Role |
---|---|
CHARLES D. CHAMBERS | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300162 | Other Contract Actions | 2013-05-31 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C&M GIANT TIRE, LLC |
Role | Plaintiff |
Name | TRIPLE S TIRE COMPANY, INC. |
Role | Defendant |
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