Search icon

SHELBY TIRE, LLC

Company Details

Name: SHELBY TIRE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2006 (19 years ago)
Organization Date: 13 Mar 2006 (19 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0634221
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 2581 ANTON RD., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL E. CRICK Registered Agent

Member

Name Role
Sandy K Crick Member

Organizer

Name Role
MICHAEL E. CRICK Organizer
SANDY CRICK Organizer

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-10
Annual Report 2022-07-01
Annual Report 2021-07-01
Annual Report 2020-05-21
Annual Report 2019-06-22
Annual Report 2018-08-18
Annual Report 2017-06-26
Annual Report 2016-06-29
Annual Report 2015-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4484677109 2020-04-13 0457 PPP 2581 ANTON RD, MADISONVILLE, KY, 42431-7736
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77972
Loan Approval Amount (current) 77972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-7736
Project Congressional District KY-01
Number of Employees 9
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78570.14
Forgiveness Paid Date 2021-01-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 103
Executive 2024-08-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 122
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 20
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 447
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 45
Executive 2023-08-25 2024 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 151.6
Executive 2023-08-25 2024 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 148.4
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 700
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 20

Sources: Kentucky Secretary of State