Name: | CARPENTER TRUCKING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1990 (35 years ago) |
Organization Date: | 05 Mar 1990 (35 years ago) |
Last Annual Report: | 28 Feb 2025 (2 months ago) |
Organization Number: | 0269883 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
ZIP code: | 40402 |
City: | Annville, Bond, Dabolt, Moores Creek |
Primary County: | Jackson County |
Principal Office: | P.O. BOX 368, ANNVILLE, KY 40402 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Tim Anderson | Director |
LUCILLE ANDERSON | Director |
CALVIN M. CARPENTER | Director |
GLENNA L. CARPENTER | Director |
Name | Role |
---|---|
Tim Anderson | President |
Name | Role |
---|---|
Lucille Anderson | Secretary |
Name | Role |
---|---|
LUCILLE ANDERSON | Treasurer |
Name | Role |
---|---|
Lucille Anderson | Vice President |
Name | Role |
---|---|
CALVIN M. CARPENTER | Incorporator |
Name | Role |
---|---|
TIM ANDERSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-22 |
Annual Report | 2021-07-16 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-29 |
Annual Report | 2017-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5618638007 | 2020-06-29 | 0457 | PPP | 95 Barrett Lane, ANNVILLE, KY, 40402-9706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State