Search icon

ECONOMY TIRE & SERVICE CENTER, LLC

Company Details

Name: ECONOMY TIRE & SERVICE CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2016 (8 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Members
Organization Number: 0970378
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 203 Main St, Murray, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
TOM LYELL Registered Agent
MICHAEL D PIERCE Registered Agent

Organizer

Name Role
TOM LYELL Organizer

Member

Name Role
Tom Lyell Member

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-03-28
Registered Agent name/address change 2022-03-10
Annual Report 2022-03-10
Annual Report 2021-03-02
Annual Report 2020-03-04
Annual Report 2019-04-11
Annual Report 2018-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1824107106 2020-04-10 0457 PPP 203 MAIN ST., MURRAY, KY, 42071-2148
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20296.45
Loan Approval Amount (current) 20296.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-2148
Project Congressional District KY-01
Number of Employees 3
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20395.43
Forgiveness Paid Date 2020-10-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-16 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 50

Sources: Kentucky Secretary of State