Search icon

JOHN L. COLEMAN TRUCKING CO., INC.

Company Details

Name: JOHN L. COLEMAN TRUCKING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1986 (39 years ago)
Organization Date: 02 Apr 1986 (39 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0213630
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41557
City: Raccoon, Fishtrap, Jonican
Primary County: Pike County
Principal Office: 4336 RACCOON ROAD, RACCOON, KY 41557
Place of Formation: KENTUCKY
Authorized Shares: 2

Director

Name Role
JOHN L. COLEMAN Director
TONI LYNN COLEMAN Director

Incorporator

Name Role
JOHN L. COLEMAN Incorporator

President

Name Role
John L Coleman President

Secretary

Name Role
Toni L Coleman Secretary

Registered Agent

Name Role
JOHN L. COLEMAN Registered Agent

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-03-17
Annual Report 2022-01-31
Annual Report 2022-01-31
Annual Report 2021-07-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
6700.00
Total Face Value Of Loan:
6700.00
Date:
2020-04-28
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:
17300.00
Total Face Value Of Loan:
17300.00

Sources: Kentucky Secretary of State