Search icon

AMERICAN TIRE, INC.

Company claim

Is this your business?

Get access!

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: 11 Apr 2025 (2 months ago)
Organization Number: 0557173
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 121 BANJO STREET, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

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

Form 5500 Series

Employer Identification Number (EIN):
731662551
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-03-04
Annual Report 2023-05-01
Annual Report 2022-06-09
Annual Report 2021-04-20

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196710.57
Current Approval Amount:
196710.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198606.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 348-9703
Add Date:
1996-08-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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

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