Search icon

TIRE DISCOUNTERS, INC.

Company Details

Name: TIRE DISCOUNTERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2009 (15 years ago)
Authority Date: 23 Nov 2009 (15 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0748291
Industry: Automotive Repair, Services and Parking
Number of Employees: Large (100+)
Principal Office: 200 WEST FOURTH STREET, CINCINNATI, OH 45202
Place of Formation: OHIO

Director

Name Role
William H. Wood Director
Carla R. Wood Director

President

Name Role
James S. Ward President
Jamie Ward President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Robert Oestricher Secretary

Treasurer

Name Role
Jeff Rodgers Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
137537 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-08-16 2018-08-16
Document Name KYR10M825 Coverage Letter.pdf
Date 2018-08-17
Document Download
124242 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-01-07 2015-06-24
Document Name KYR10J069 Coverage Letter.pdf
Date 2015-01-08
Document Download
124242 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-11-20 2015-01-07
Document Name KYR10I991 Coverage Letter.pdf
Date 2014-11-21
Document Download
119390 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-07-17 2013-07-17
Document Name KYR10H602 Coverage Letter.pdf
Date 2013-08-15
Document Download
119375 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-07-16 2013-07-16
Document Name KYR10H597 Coverage Letter.pdf
Date 2013-08-15
Document Download
119118 Wastewater KPDES Ind Storm Gen Const Terminated 2013-06-23 2013-09-06
Document Name KYR10H521 Coverage Letter.pdf
Date 2013-08-15
Document Download

Assumed Names

Name Status Expiration Date
SKIP'S TIRE DISCOUNTERS Active 2028-01-30
K&G TIRE DISCOUNTERS Active 2027-07-06
K&G TIRE PROS Inactive 2027-05-04

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-19
Registered Agent name/address change 2023-05-03
Certificate of Assumed Name 2023-01-30
Certificate of Assumed Name 2022-07-06
Certificate of Withdrawal of Assumed Name 2022-07-06
Certificate of Assumed Name 2022-05-04
Annual Report 2022-02-15
Principal Office Address Change 2021-03-01
Annual Report 2021-03-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 153.74
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 362.36
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 2178.01
Executive 2025-02-03 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 55.96
Executive 2025-02-03 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 836.16
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 592.96
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 85.5
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 5818.87
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 598.96
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 242.98

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301141 Other Contract Actions 2013-11-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-11-13
Termination Date 2016-08-05
Date Issue Joined 2014-05-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name MCMAHAN HOLDINGS, LLC
Role Plaintiff
Name TIRE DISCOUNTERS, INC.
Role Defendant

Sources: Kentucky Secretary of State