Search icon

Tireland LLC

Company Details

Name: Tireland LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2018 (7 years ago)
Organization Date: 01 Oct 2018 (7 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1034423
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1813 13th St, Ashland, KY 41101
Place of Formation: KENTUCKY

Manager

Name Role
RICK COMBS Manager

Registered Agent

Name Role
Rick Combs Registered Agent

Organizer

Name Role
Rick Combs Organizer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-01-11
Annual Report 2022-01-14
Annual Report 2021-02-08
Reinstatement Certificate of Existence 2020-05-14
Reinstatement 2020-05-14
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8339627401 2020-05-18 0457 PPP 1813 13TH ST, ASHLAND, KY, 41101-3513
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ASHLAND, BOYD, KY, 41101-3513
Project Congressional District KY-05
Number of Employees 1
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1511.75
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State