Search icon

INTERSTATE TRUCK SUPPLY INC. OF GRAYSON

Company Details

Name: INTERSTATE TRUCK SUPPLY INC. OF GRAYSON
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1983 (41 years ago)
Organization Date: 19 Dec 1983 (41 years ago)
Last Annual Report: 28 Mar 2025 (2 months ago)
Organization Number: 0184643
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 1170 N ST HWY 7, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CLAUDE V. CAUDILL Director
Joyce Caudill Director
Claude Caudill Director

Vice President

Name Role
Michael W Caudill Vice President

Secretary

Name Role
Joyce Caudill Secretary

Treasurer

Name Role
Joyce Caudill Treasurer

President

Name Role
Claude V Caudill President

Registered Agent

Name Role
CLAUDE V. CAUDILL Registered Agent

Signature

Name Role
CLAUDE CAUDILL Signature

Incorporator

Name Role
CLAUDE V. CAUDILL Incorporator

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-03-15
Annual Report 2023-04-20
Annual Report 2022-05-17
Annual Report 2021-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18900
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19045.5

Sources: Kentucky Secretary of State