Name: | LEITCHFIELD TIRE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 2013 (12 years ago) |
Organization Date: | 02 Apr 2013 (12 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0854149 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 805 SOUTH MAIN ST., LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES O. MILLER | Organizer |
WILLIAM MILLER | Organizer |
Name | Role |
---|---|
JAMES MAST | Registered Agent |
Name | Role |
---|---|
James Mast | Member |
Brad Lamon | Member |
Jarod Lamon | Member |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Registered Agent name/address change | 2023-04-12 |
Annual Report | 2023-03-31 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-09 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-31 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 93 |
Executive | 2025-01-31 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Commodities | Motor Fuels And Lubricants | 30 |
Executive | 2024-11-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 238.05 |
Executive | 2024-11-07 | 2025 | Public Protection Cabinet | Department of Housing, Buildings and Construction | Supplies | Motor Vehicle Supplies & Parts | 584.32 |
Executive | 2024-09-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 120 |
Sources: Kentucky Secretary of State