Search icon

FLEET SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEET SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1993 (32 years ago)
Organization Date: 18 Oct 1993 (32 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0321551
Industry: Transportation Services
Number of Employees: Medium (20-99)
Principal Office: P.O. BOX 11865, LEXINGTON, KY 405781865
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MARY OHNHEISER Registered Agent

Officer

Name Role
Mary Ann Ohnheiser Officer

Vice President

Name Role
Brandon Michael Ohnheiser Vice President
Matthew Allen Ohnheiser Vice President
Megan Rose Divine Vice President
Bradley Joseph Ohnheiser Vice President

Incorporator

Name Role
JAMES L. CAPILLO Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611249447
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-03-26

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232092.47
Current Approval Amount:
232092.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233891.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 281-1618
Add Date:
2006-10-30
Operation Classification:
Private(Property), SERVICE & MAINTENANCE
power Units:
3
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State