Search icon

TOM'S SERVICE CENTER, INC.

Company Details

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

President

Name Role
Lisa Gail Kelton President

Secretary

Name Role
Lisa Gail Kelton Secretary

Treasurer

Name Role
Thomas Stanley Kelton Treasurer

Vice President

Name Role
Thomas Stanley Kelton Vice President

Incorporator

Name Role
WILLIAM C. WILLOCK, JR. Incorporator

Registered Agent

Name Role
LISA GAIL KELTON Registered Agent

Filings

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

USAspending Awards. Financial Assistance

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
Recipient TOM'S SERVICE CENTER, INC.
Recipient Name Raw TOM'S SERVICE CENTER, INC.
Recipient DUNS 007295052
Recipient Address 7910 SHEPHERDSVILLE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 40219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 189800.00
Link View Page

Sources: Kentucky Secretary of State