Search icon

A-1 PERFORMANCE TRANSPORT SERVICE, INC.

Company Details

Name: A-1 PERFORMANCE TRANSPORT SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 1992 (33 years ago)
Organization Date: 11 Nov 1992 (33 years ago)
Last Annual Report: 24 Jan 2022 (3 years ago)
Organization Number: 0307348
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 411 GREENSBURG ST., COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 600

Registered Agent

Name Role
MICHAEL D. CURRY Registered Agent

President

Name Role
MICHAEL D CURRY President

Secretary

Name Role
ALICE K CURRY Secretary

Treasurer

Name Role
ALICE K CURRY Treasurer

Director

Name Role
MICHAEL D CURRY Director
ALICE K CURRY Director
MICHAEL L. STEPHENS Director

Incorporator

Name Role
MICHAEL STEPHENS Incorporator

Filings

Name File Date
Dissolution 2022-10-19
Annual Report 2022-01-24
Annual Report 2021-02-05
Annual Report 2020-01-09
Annual Report 2019-01-31

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
72000.00
Total Face Value Of Loan:
72000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72000
Current Approval Amount:
72000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72633.21

Sources: Kentucky Secretary of State