Search icon

MONIN TRUCKING INC.

Company Details

Name: MONIN TRUCKING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1981 (44 years ago)
Organization Date: 01 Sep 1981 (44 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0159545
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1065 BLOOMFIELD RD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CHRIS E. MONIN Registered Agent

Director

Name Role
DAVID L. MONIN Director
CHRIS E. MONIN Director
DAVID Monin Director
Chris Monin Director
CHARLES K. MONIN, JR. Director
ROSALIE H. MONIN Director

Incorporator

Name Role
CHARLES K. MONIN, JR. Incorporator
ROSALIE H. MONIN Incorporator
DAVID L. MONIN Incorporator
CHRIS E. MONIN Incorporator

President

Name Role
CHRIS MONIN President

Secretary

Name Role
Dean Monin Secretary

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-12
Annual Report 2022-06-22
Annual Report 2021-04-30
Annual Report 2020-05-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
103200.00
Total Face Value Of Loan:
103200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103200
Current Approval Amount:
103200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
103829.17

Sources: Kentucky Secretary of State