Search icon

JERRY POTTER TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERRY POTTER TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 1996 (29 years ago)
Organization Date: 20 Aug 1996 (29 years ago)
Last Annual Report: 09 Jun 2022 (3 years ago)
Organization Number: 0420240
ZIP code: 41534
City: Hellier
Primary County: Pike County
Principal Office: P O BOX 219, HELLIER, KY 41534-0219
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jerry Potter President

Director

Name Role
JERRY POTTER Director

Registered Agent

Name Role
JERRY POTTER Registered Agent

Incorporator

Name Role
JERRY POTTER Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-09
Annual Report 2021-10-08
Annual Report 2020-06-26
Annual Report 2019-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
11700.00
Total Face Value Of Loan:
11700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,841.04
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $11,700

Court Cases

Court Case Summary

Filing Date:
2014-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
JERRY POTTER TRUCKING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State