Search icon

THE TIRE GUYS, LLC

Company Details

Name: THE TIRE GUYS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2016 (9 years ago)
Organization Date: 11 Mar 2016 (9 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0946939
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42757
City: Magnolia
Primary County: Hart County
Principal Office: 9391 N JACKSON HWY, Magnolia, KY 42757
Place of Formation: KENTUCKY

Member

Name Role
LEO SWEET Member

Registered Agent

Name Role
LEO SWEET Registered Agent

Organizer

Name Role
LEO SWEET Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
119184 Solid Waste Waste Tire Facility-Reg Rev Approval Issued 2018-08-03 2018-08-03
Document Name SW_Permit 8-3-2018.pdf
Date 2018-08-03
Document Download
Document Name APPROVED APPLICATION 8-3-18
Date 2018-08-03
Document Download

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-01
Annual Report 2022-08-05
Annual Report 2021-06-30
Annual Report 2020-06-11

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7048.00
Total Face Value Of Loan:
7048.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7048
Current Approval Amount:
7048
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7079.32

Sources: Kentucky Secretary of State