Search icon

LIBERTY TIRE SERVICES OF OHIO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY TIRE SERVICES OF OHIO, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2006 (19 years ago)
Authority Date: 23 Aug 2006 (19 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0645544
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
Principal Office: 600 RIVER AVENUE, 3RD FLOOR, PITTSBURGH, PA 15212
Place of Formation: DELAWARE

Member

Name Role
Liberty Tire Services, LLC Member

Manager

Name Role
Gregory Cummings Manager
Frank J. DeCarlo Manager
Dale B. Mikus Manager
Thomas A. Womble Manager

Organizer

Name Role
JEFFREY D. KENDALL Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
37786 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-04-24 2025-04-24
Document Name Coverage Letter KYR004184.pdf
Date 2025-04-25
Document Download
43805 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-05-28 2024-05-28
Document Name Coverage Letter KYR004164.pdf
Date 2024-05-29
Document Download
43805 Solid Waste Waste Tire Facility-Reg Rev Approval Issued 2023-02-01 2023-02-01
Document Name SW Permit 2-1-23.pdf
Date 2023-02-01
Document Download
Document Name Approved Application 2-1-2023.pdf
Date 2023-02-01
Document Download
37786 Solid Waste Waste Tire Facility-Reg Rev Approval Issued 2022-02-08 2022-02-08
Document Name SW Permit 2-8-22.pdf
Date 2022-02-08
Document Download
Document Name Approved Application 2-8-2022.pdf
Date 2022-02-08
Document Download
37786 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-03-26 2019-03-26
Document Name Coverage Letter KYR004184.pdf
Date 2019-03-27
Document Download

Assumed Names

Name Status Expiration Date
LIBERTY TIRE RECYCLING, LLC Inactive 2016-08-23

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-13
Annual Report 2022-06-22
Name Renewal 2021-09-03
Annual Report 2021-06-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-12
Type:
Referral
Address:
14201 BOHANNON AVE., LOUISVILLE, KY, 40272
Safety Health:
Safety
Scope:
Partial

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 2024-12-04 2025 Energy and Environment Cabinet Department for Environmental Protection Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 35707.97
Executive 2024-12-02 2025 Energy and Environment Cabinet Department for Environmental Protection Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 70648.97
Executive 2024-11-27 2025 Energy and Environment Cabinet Department for Environmental Protection Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 95681.69
Executive 2024-10-18 2025 Energy and Environment Cabinet Department for Environmental Protection Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 51370.34
Executive 2024-10-17 2025 Energy and Environment Cabinet Department for Environmental Protection Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 135283.56

Sources: Kentucky Secretary of State