Search icon

AMERICAN TIRE, INC.

Company Details

Name: AMERICAN TIRE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2003 (22 years ago)
Organization Date: 28 Mar 2003 (22 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0557173
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 121 BANJO STREET, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN TIRE, INC. CBS BENEFIT PLAN 2020 731662551 2021-12-14 AMERICAN TIRE, INC. 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 441300
Sponsor’s telephone number 5023483018
Plan sponsor’s address 121 BANJO STREET, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AMERICAN TIRE, INC. CBS BENEFIT PLAN 2019 731662551 2020-12-23 AMERICAN TIRE, INC. 12
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 441300
Sponsor’s telephone number 5023483018
Plan sponsor’s address 121 BANJO STREET, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
TERRY L HOBBS Incorporator

Registered Agent

Name Role
TERRY L HOBBS Registered Agent

Officer

Name Role
MARK A ZURCHER Officer
LARRY D ZURCHER Officer

President

Name Role
TERRY L HOBBS President

Secretary

Name Role
PAUL J SWENTZEL Secretary

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-05-01
Annual Report 2022-06-09
Annual Report 2021-04-20
Annual Report 2020-04-02
Annual Report 2019-03-07
Annual Report 2018-05-25
Annual Report 2017-06-27
Annual Report 2016-06-28
Annual Report 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7779797002 2020-04-08 0457 PPP 121 Banjo Street, BARDSTOWN, KY, 40004-9787
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196710.57
Loan Approval Amount (current) 196710.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27107
Servicing Lender Name The Lincoln National Bank of Hodgenville
Servicing Lender Address 41 Lincoln Sq, HODGENVILLE, KY, 42748-1552
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-9787
Project Congressional District KY-04
Number of Employees 19
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27107
Originating Lender Name The Lincoln National Bank of Hodgenville
Originating Lender Address HODGENVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198606.64
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
655002 Intrastate Non-Hazmat 2023-08-08 20000 2022 2 3 Private(Property)
Legal Name AMERICAN TIRE INC
DBA Name -
Physical Address 121 BANJO ST, BARDSTOWN, KY, 40004, US
Mailing Address 121 BANJO ST, BARDSTOWN, KY, 40004, US
Phone (502) 348-3018
Fax (502) 348-9703
E-mail SANDY.RILEY@AMERICANTIREINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 23.53
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 255.28
Executive 2025-01-16 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 45.69
Executive 2025-01-16 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 54.25
Executive 2024-12-26 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 600
Executive 2024-12-26 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 391.16
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 119.81
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 289
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 360
Executive 2024-12-19 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 253

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.17 $15,981 $10,500 17 3 2022-01-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 12.58 $11,226 $10,500 14 3 2019-08-29 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.00 $28,332 $7,000 12 2 2018-03-29 Final

Sources: Kentucky Secretary of State