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 |
Name | Role |
---|---|
David M English | Organizer |
David M English | Organizer |
Name | Role |
---|---|
David M English | Registered Agent |
DAVID M ENGLISH | Registered Agent |
Name | Role |
---|---|
David M English | Manager |
Name | Status | Expiration Date |
---|---|---|
MARSHALL COUNTY TIRE | Inactive | 2021-01-05 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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