Search icon

FIVE M TRANSPORTATION CORPORATION

Company Details

Name: FIVE M TRANSPORTATION CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 1974 (51 years ago)
Organization Date: 13 Aug 1974 (51 years ago)
Last Annual Report: 24 Jan 2024 (a year ago)
Organization Number: 0017798
Industry: Railroad Transportation
Number of Employees: Medium (20-99)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5802 HARRODS GLEN DRIVE, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 3000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIVE M TRANSPORTATION 401(K) PLAN 2023 610866887 2024-10-03 FIVE M TRANSPORTATION CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488300
Sponsor’s telephone number 5028935975
Plan sponsor’s address 5802 HARRODS GLEN DRIVE, PROSPECT, KY, 40059
FIVE M TRANSPORTATION CORPORATION CBS BENEFIT PLAN 2023 610866887 2024-12-30 FIVE M TRANSPORTATION CORPORATION 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-02-01
Business code 488300
Sponsor’s telephone number 5028935975
Plan sponsor’s address 5802 HARRODS GLEN DRIVE, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FIVE M TRANSPORTATION 401(K) PLAN 2022 610866887 2023-10-13 FIVE M TRANSPORTATION CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488300
Sponsor’s telephone number 5028935975
Plan sponsor’s address 5802 HARRODS GLEN DRIVE, PROSPECT, KY, 40059
FIVE M TRANSPORTATION 401(K) PLAN 2021 610866887 2022-10-17 FIVE M TRANSPORTATION CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488300
Sponsor’s telephone number 5028935975
Plan sponsor’s address 5802 HARRODS GLEN DRIVE, PROSPECT, KY, 40059
FIVE M TRANSPORTATION 401(K) PLAN 2020 610866887 2021-10-15 FIVE M TRANSPORTATION CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488300
Sponsor’s telephone number 5028935975
Plan sponsor’s address 5802 HARRODS GLEN DRIVE, PROSPECT, KY, 40059
FIVE M TRANSPORTATION 401(K) PLAN 2019 610866887 2020-07-21 FIVE M TRANSPORTATION CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488300
Sponsor’s telephone number 5028935975
Plan sponsor’s address 5802 HARRODS GLEN DRIVE, PROSPECT, KY, 40059
FIVE M TRANSPORTATION 401(K) PLAN 2018 610866887 2019-10-09 FIVE M TRANSPORTATION CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488300
Sponsor’s telephone number 5028935975
Plan sponsor’s address 5008 OLD FEDERAL ROAD, LOUISVILLE, KY, 40207
FIVE M TRANSPORTATION 401(K) PLAN 2017 610866887 2018-10-12 FIVE M TRANSPORTATION CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 488300
Sponsor’s telephone number 5028935975
Plan sponsor’s address 5008 OLD FEDERAL ROAD, LOUISVILLE, KY, 40207

Director

Name Role
ROBERT A. MCBRIDE Director
Gail McBride Director
G Wayne McBride Director
Patrick McBride Director
George Wesley McBride Director
Michael Wayne McBride Director
G. WAYNE MCBRIDE Director
DANNY B. MCBRIDE Director
STEPHEN P. MCBRIDE Director
PATRICK L. MCBRIDE Director

Secretary

Name Role
Gail Mcbride Secretary

Treasurer

Name Role
Gail Mcbride Treasurer

Vice President

Name Role
Patrick McBride Vice President
George Wesley MCBRIDE Vice President
Michael Wayne McBride Vice President

Incorporator

Name Role
G. WAYNE MCBRIDE Incorporator
ROBERT A. MCBRIDE Incorporator
DANNY B. MCBRIDE Incorporator
STEPHEN P. MCBRIDE Incorporator
PATRICK L. MCBRIDE Incorporator

Registered Agent

Name Role
G. WAYNE MCBRIDE Registered Agent

President

Name Role
G Wayne Mcbride President

Filings

Name File Date
Annual Report 2024-01-24
Annual Report 2023-06-05
Annual Report 2022-04-05
Annual Report 2021-05-20
Registered Agent name/address change 2020-06-17
Registered Agent name/address change 2020-06-17
Principal Office Address Change 2020-06-17
Annual Report 2020-06-17
Annual Report 2019-06-12
Annual Report 2018-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150357201 2020-04-15 0457 PPP 5008 OLD FEDERAL RD, LOUISVILLE, KY, 40207
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407682.5
Loan Approval Amount (current) 407682.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 25
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413559.92
Forgiveness Paid Date 2021-10-14

Sources: Kentucky Secretary of State