Search icon

LONG TRANSPORT, INC.

Company Details

Name: LONG TRANSPORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 1986 (39 years ago)
Organization Date: 30 May 1986 (39 years ago)
Last Annual Report: 13 Jul 2023 (2 years ago)
Organization Number: 0215664
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: 2317 JACKSON ROAD, EMINENCE, KY 40019
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SCOTT BATES Registered Agent

Secretary

Name Role
Mary Ann Bates Secretary

Director

Name Role
MARVIN LONG Director
PAULINE LONG Director

Incorporator

Name Role
MARVIN LONG Incorporator

President

Name Role
SCOTT BATES President

Filings

Name File Date
Dissolution 2024-06-20
Annual Report 2023-07-13
Annual Report 2022-11-28
Annual Report 2022-06-16
Annual Report 2021-05-03
Annual Report 2020-06-16
Annual Report 2019-06-27
Annual Report 2018-06-07
Annual Report 2017-05-30
Annual Report 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3476998309 2021-01-22 0457 PPP 2317 Jackson Rd, Eminence, KY, 40019-6484
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22992.5
Loan Approval Amount (current) 22992.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eminence, HENRY, KY, 40019-6484
Project Congressional District KY-04
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23170.77
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
645272 Intrastate Non-Hazmat 2023-04-28 93000 2022 2 2 Auth. For Hire, Exempt For Hire
Legal Name LONG TRANSPORT INC
DBA Name -
Physical Address 2317 JACKSON ROAD, EMINENCE, KY, 40019-1235, US
Mailing Address 2317 JACKSON ROAD, EMINENCE, KY, 40019, US
Phone (502) 724-0021
Fax -
E-mail SCOTTBATES@LIVE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State