Search icon

CARPENTER TRUCKING COMPANY, INC.

Company Details

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 (3 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

Director

Name Role
Tim Anderson Director
LUCILLE ANDERSON Director
CALVIN M. CARPENTER Director
GLENNA L. CARPENTER Director

President

Name Role
Tim Anderson President

Secretary

Name Role
Lucille Anderson Secretary

Treasurer

Name Role
LUCILLE ANDERSON Treasurer

Vice President

Name Role
Lucille Anderson Vice President

Incorporator

Name Role
CALVIN M. CARPENTER Incorporator

Registered Agent

Name Role
TIM ANDERSON Registered Agent

Filings

Name File Date
Annual Report 2025-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-06-22

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
48608.42
Total Face Value Of Loan:
48608.42

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48608.42
Current Approval Amount:
48608.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48766.9

Sources: Kentucky Secretary of State