Search icon

CHILDERS TRANSPORT, INC.

Company Details

Name: CHILDERS TRANSPORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1972 (53 years ago)
Organization Date: 25 Oct 1972 (53 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0009139
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: P. O. BOX 430, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 60

President

Name Role
Ina M Childers President

Director

Name Role
PEGGY JO CHILDERS Director
DONNA JO CHILDERS Director

Registered Agent

Name Role
Ina M Matthews Registered Agent

Secretary

Name Role
Donna Childers Secretary

Incorporator

Name Role
PEGGY JO CHILDERS Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-03-27
Annual Report Amendment 2023-03-27
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
79700.00
Total Face Value Of Loan:
79700.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79700
Current Approval Amount:
79700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80643.12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 633-1554
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
6
Drivers:
5
Inspections:
48
FMCSA Link:

Sources: Kentucky Secretary of State