Name: | TOM'S SERVICE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 2000 (24 years ago) |
Organization Date: | 31 Oct 2000 (24 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0504610 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40142 |
City: | Guston |
Primary County: | Meade County |
Principal Office: | 24 Genesis Ln, Guston, KY 40142 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Lisa Gail Kelton | President |
Name | Role |
---|---|
Lisa Gail Kelton | Secretary |
Name | Role |
---|---|
Thomas Stanley Kelton | Treasurer |
Name | Role |
---|---|
Thomas Stanley Kelton | Vice President |
Name | Role |
---|---|
WILLIAM C. WILLOCK, JR. | Incorporator |
Name | Role |
---|---|
LISA GAIL KELTON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-05-15 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-28 |
Principal Office Address Change | 2022-04-21 |
Registered Agent name/address change | 2022-04-21 |
Annual Report | 2021-04-13 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3025855010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Sources: Kentucky Secretary of State