Search icon

MAJORS TRANSIT, INC.

Company Details

Name: MAJORS TRANSIT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1969 (56 years ago)
Organization Date: 10 Mar 1969 (56 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0033379
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42721
City: Caneyville, Neafus, Spring Lick
Primary County: Grayson County
Principal Office: BOX 9, CANEYVILLE, KY 42721
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
JEFFREY Y. MAJORS Registered Agent

President

Name Role
Jeffrey Y Majors President

Secretary

Name Role
Jeffrey Y Majors Secretary

Incorporator

Name Role
DAMON MAJORS Incorporator
LAHOMA MAJORS Incorporator
JEFFREY Y. MAJORS Incorporator
SCOTT L. MAJORS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610680444
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5122 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-06 2023-11-06
Document Name Coverage Letter KYR004002.pdf
Date 2023-11-07
Document Download
5122 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-05-28 2019-05-28
Document Name Coverage Letter KYR004002.pdf
Date 2019-05-29
Document Download
5122 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-08-25 2014-08-25
Document Name Coverage Letter KYR004002 08-25-2014.pdf
Date 2014-08-27
Document Download

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-05-29
Annual Report 2022-03-06
Annual Report 2021-02-16
Annual Report 2020-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
169055.00
Total Face Value Of Loan:
169055.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169055
Current Approval Amount:
169055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
170777.97

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 879-6401
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
12
Drivers:
12
Inspections:
31
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2000-04-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HARTFORD FIRE INS CO
Party Role:
Plaintiff
Party Name:
MAJORS TRANSIT, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State