Search icon

CINCINNATI INDUSTRIAL TRUCK, INC.

Company Details

Name: CINCINNATI INDUSTRIAL TRUCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1993 (32 years ago)
Organization Date: 10 Mar 1993 (32 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0312419
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: 2759 BLADESTON DRIVE, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
SIMON L. JEWELL Registered Agent

President

Name Role
Simon L Jewell President

Secretary

Name Role
Catherine J Jewell Secretary

Director

Name Role
Simon Lee Jewell Director

Incorporator

Name Role
SIMON L. JEWELL Incorporator

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-01-29
Annual Report 2022-01-16
Annual Report 2021-01-18
Annual Report 2020-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20951.21

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2011-06-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State