Search icon

ROGER'S TIRE AND AUTO CARE CENTER, INC.

Company Details

Name: ROGER'S TIRE AND AUTO CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2007 (18 years ago)
Organization Date: 30 May 2007 (18 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0665562
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 509 COLUMBIA STREET, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MITCHELL HUNTER Registered Agent

President

Name Role
MITCHELL powers HUNTER President

Vice President

Name Role
KATHY graham HUNTER Vice President

Incorporator

Name Role
MITCHELL HUNTER Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-06
Annual Report 2023-03-19
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14300
Current Approval Amount:
14300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4326.99

Sources: Kentucky Secretary of State