Search icon

JIMMY'S TIRE & LUBE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIMMY'S TIRE & LUBE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2005 (20 years ago)
Organization Date: 13 Jul 2005 (20 years ago)
Last Annual Report: 16 Mar 2024 (a year ago)
Organization Number: 0617380
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 421 HWY 2001, IRVINE , KY 40336
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES W MILLER Registered Agent

Secretary

Name Role
MONICA MILLER Secretary

President

Name Role
JAMES MILLER President

Incorporator

Name Role
JAMES W MILLER Incorporator

Filings

Name File Date
Annual Report 2024-03-16
Annual Report 2023-04-20
Annual Report 2022-09-08
Annual Report 2021-05-20
Annual Report 2020-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6522.90
Total Face Value Of Loan:
6522.90

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6522.9
Current Approval Amount:
6522.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6582.33

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 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 651.84

Sources: Kentucky Secretary of State