Name: | BOB GREENWELL TRUCKING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1994 (30 years ago) |
Organization Date: | 08 Dec 1994 (30 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0339313 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 6813 ENTERPRISE DRIVE, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT B. GREENWELL | Incorporator |
Name | Role |
---|---|
Robert B Greenwell | President |
Name | Role |
---|---|
ROBERT B. GREENWELL | Registered Agent |
Name | Role |
---|---|
Darrin T Greenwell | Vice President |
Name | Status | Expiration Date |
---|---|---|
B AND D TRANSPORTATION | Inactive | 2022-10-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-27 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-23 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-13 |
Certificate of Assumed Name | 2017-10-20 |
Annual Report | 2017-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7105288601 | 2021-03-23 | 0457 | PPS | 6813 Enterprise Dr 6813 Enterprise Dr, Louisville, KY, 40214-4304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6793667708 | 2020-05-01 | 0457 | PPP | 6813 ENTERPRISE DR, LOUISVILLE, KY, 40214-4304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State