Search icon

WESTERN KENTUCKY TRUCKING, INC.

Company Details

Name: WESTERN KENTUCKY TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 1971 (54 years ago)
Organization Date: 08 Mar 1971 (54 years ago)
Last Annual Report: 06 Apr 2023 (2 years ago)
Organization Number: 0055057
ZIP code: 42376
City: Utica
Primary County: Daviess County
Principal Office: % EVELYN AMBROSE, 6707 U S 231, UTICA, KY 42376
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTERN KENTUCKY TRUCKING CBS BENEFIT PLAN 2022 610714676 2023-12-27 WESTERN KENTUCKY TRUCKING 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 484200
Sponsor’s telephone number 2708262264
Plan sponsor’s address 1156 FIRST STREET, HENDERSON, KY, 42420

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WESTERN KENTUCKY TRUCKING CBS BENEFIT PLAN 2021 610714676 2022-12-29 WESTERN KENTUCKY TRUCKING 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 484200
Sponsor’s telephone number 2708262264
Plan sponsor’s address 1156 FIRST STREET, HENDERSON, KY, 42420

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WESTERN KENTUCKY TRUCKING CBS BENEFIT PLAN 2020 610714676 2021-12-14 WESTERN KENTUCKY TRUCKING 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 484200
Sponsor’s telephone number 2708262264
Plan sponsor’s address 1156 FIRST STREET, HENDERSON, KY, 42420

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WESTERN KENTUCKY TRUCKING CBS BENEFIT PLAN 2019 610714676 2020-12-23 WESTERN KENTUCKY TRUCKING 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 484200
Sponsor’s telephone number 2708262264
Plan sponsor’s address 1156 FIRST STREET, HENDERSON, KY, 42420

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RONDAL R. AMBROSE Registered Agent

Treasurer

Name Role
Evelyn K Ambrose Treasurer

Vice President

Name Role
R Lynn Ambrose Vice President

Director

Name Role
Evelyn K Ambrose Director
R Lynn Ambrose Director
Rondal R Ambrose Director

Incorporator

Name Role
RON L. AMBROSE Incorporator

President

Name Role
Rondal R Ambrose President

Secretary

Name Role
Evelyn K Ambrose Secretary

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-06
Annual Report 2022-03-24
Annual Report 2021-04-20
Annual Report 2020-04-13
Annual Report 2019-05-29
Annual Report 2018-05-24
Annual Report 2017-03-29
Annual Report 2016-03-08
Annual Report 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6424597106 2020-04-14 0457 PPP 1156 1ST ST, HENDERSON, KY, 42420-3283
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107700
Loan Approval Amount (current) 107700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-3283
Project Congressional District KY-01
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109034.28
Forgiveness Paid Date 2021-07-13

Sources: Kentucky Secretary of State