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 |
Name | Role |
---|---|
JAMES W MILLER | Registered Agent |
Name | Role |
---|---|
MONICA MILLER | Secretary |
Name | Role |
---|---|
JAMES MILLER | President |
Name | Role |
---|---|
JAMES W MILLER | Incorporator |
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 |
Annual Report | 2019-05-06 |
Annual Report | 2018-05-04 |
Annual Report | 2017-03-24 |
Annual Report | 2016-03-04 |
Annual Report | 2015-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9266337204 | 2020-04-28 | 0457 | PPP | 6020 WINCHESTER RD, CLAY CITY, KY, 40312-9773 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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