Search icon

E R TRUCKING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E R TRUCKING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1980 (45 years ago)
Organization Date: 23 Jun 1980 (45 years ago)
Last Annual Report: 26 Jul 2024 (10 months ago)
Organization Number: 0147693
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: P. O. BOX 144, HARTFORD, KY 42347
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Candace R Thomas Secretary

President

Name Role
James A Beddow President

Vice President

Name Role
Thomas W Beddow Vice President

Director

Name Role
James A Beddow Director
Thomas W Beddow Director
Candace R Thomas Director
RUTH BEDDOW Director

Incorporator

Name Role
JOSEPH A. HAMMER Incorporator

Registered Agent

Name Role
JAMES A BEDDOW Registered Agent

Filings

Name File Date
Annual Report 2024-07-26
Annual Report 2023-06-22
Annual Report 2022-06-28
Annual Report 2021-07-21
Annual Report 2020-05-29

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
100550.45
Total Face Value Of Loan:
100550.45
Date:
2020-04-13
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:
100550.45
Total Face Value Of Loan:
100550.45

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100550.45
Current Approval Amount:
100550.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85490.39
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100550.45
Current Approval Amount:
100550.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101087.64

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-20 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 1128.75
Executive 2024-12-09 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 23747.5
Executive 2024-11-15 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 24150
Executive 2024-09-05 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 23345
Executive 2024-08-19 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 1170

Sources: Kentucky Secretary of State