Search icon

English Tire, LLC

Company Details

Name: English Tire, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2015 (9 years ago)
Organization Date: 23 Dec 2015 (9 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0939852
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 41 BRIENSBURG RD, PO BOX 1128, BENTON, KY 42025
Place of Formation: KENTUCKY

Organizer

Name Role
David M English Organizer
David M English Organizer

Registered Agent

Name Role
David M English Registered Agent
DAVID M ENGLISH Registered Agent

Manager

Name Role
David M English Manager

Assumed Names

Name Status Expiration Date
MARSHALL COUNTY TIRE Inactive 2021-01-05

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-06-19
Annual Report 2022-06-28
Annual Report 2021-06-26
Annual Report 2020-06-09
Annual Report 2019-06-17
Annual Report 2018-06-20
Registered Agent name/address change 2017-06-26
Principal Office Address Change 2017-06-26
Annual Report 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5324717201 2020-04-27 0457 PPP 41 Breinsburg Hwy, BENTON, KY, 42025-2128
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18648.4
Loan Approval Amount (current) 18648.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BENTON, MARSHALL, KY, 42025-2128
Project Congressional District KY-01
Number of Employees 4
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18772.84
Forgiveness Paid Date 2021-02-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 126.95
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 1297.8
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 668
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Vehicles-1099 Rept 180
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 53
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Vehicles-1099 Rept 764
Executive 2023-08-29 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 239
Executive 2023-08-29 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 25
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 50
Executive 2023-07-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 882

Sources: Kentucky Secretary of State