Name: | International Used Tires, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 2017 (7 years ago) |
Organization Date: | 23 Nov 2017 (7 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 1003228 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 42064 |
City: | Marion |
Primary County: | Crittenden County |
Principal Office: | 2071 Us Highway 60 W, Marion, KY 42064 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Phyllis Martin | Director |
Stanley Martin | Director |
Name | Role |
---|---|
PHYLLIS MARTIN | Incorporator |
PHYLLIS ANN MARTIN | Incorporator |
Name | Role |
---|---|
Phyllis Martin | Officer |
Name | Role |
---|---|
PHYLLIS ANN MARTIN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MARTIN BUFFING COMPANY | Active | 2026-02-18 |
PIT STOP OIL AND LUBE | Expiring | 2025-08-05 |
PADUCAH TIRE | Inactive | 2024-06-04 |
TIRES R US | Inactive | 2024-02-27 |
ROCKET TIRE | Inactive | 2023-08-07 |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-14 |
Annual Report | 2022-04-21 |
Annual Report | 2021-04-19 |
Certificate of Assumed Name | 2021-02-18 |
Certificate of Assumed Name | 2020-08-05 |
Annual Report | 2020-05-08 |
Annual Report | 2019-06-18 |
Certificate of Assumed Name | 2019-06-04 |
Certificate of Assumed Name | 2019-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1794817105 | 2020-04-10 | 0457 | PPP | 314 STURGIS RD, MARION, KY, 42064-1265 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State