Search icon

AYE ENTERPRISES, INC.

Company Details

Name: AYE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1987 (38 years ago)
Organization Date: 06 Jul 1987 (38 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 0231248
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40935
City: Flat Lick, Mills, Salt Gum
Primary County: Knox County
Principal Office: 67 POSSUM HOLLOW RD, FLAT LICK, KY 40935
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
ANS YORK EVANS JR Officer

Treasurer

Name Role
ANS York Evans III Treasurer

Director

Name Role
A. Y. EVANS, JR. Director

Incorporator

Name Role
A. Y. EVANS, JR. Incorporator

Registered Agent

Name Role
A. Y. EVANS, JR. Registered Agent

Secretary

Name Role
Ginger Evans Secretary

President

Name Role
Kaylyn Powers President

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-06-30
Annual Report 2022-09-13
Annual Report 2021-06-10
Reinstatement Certificate of Existence 2020-11-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
32812.00
Total Face Value Of Loan:
32812.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32812
Current Approval Amount:
32812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33052.62

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 542-0171
Add Date:
1997-03-20
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
6
FMCSA Link:

Sources: Kentucky Secretary of State