Search icon

LONG TRANSPORT, INC.

Company claim

Is this your business?

Get access!

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

President

Name Role
SCOTT BATES President

Secretary

Name Role
Mary Ann Bates Secretary

Director

Name Role
MARVIN LONG Director
PAULINE LONG Director

Incorporator

Name Role
MARVIN LONG Incorporator

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

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:
22992.50
Total Face Value Of Loan:
22992.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,992.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,992.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,170.77
Servicing Lender:
United Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $22,989.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-06-14
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State