Search icon

EXPRESS TRANSPORTATION, INC.

Company Details

Name: EXPRESS TRANSPORTATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1996 (28 years ago)
Organization Date: 20 Dec 1996 (28 years ago)
Last Annual Report: 10 Jun 2022 (3 years ago)
Organization Number: 0425733
ZIP code: 40371
City: Salt Lick, Sudith
Primary County: Bath County
Principal Office: 138 FOXFIRE DRIVE, SALT LICK, KY 40371
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DOUG CASKEY Registered Agent

Signature

Name Role
DOUG CASKEY Signature
C D Caskey Signature

Sole Officer

Name Role
C Douglas Caskey Sole Officer

Incorporator

Name Role
DOUG CASKEY Incorporator

Filings

Name File Date
Dissolution 2023-06-18
Annual Report 2022-06-10
Annual Report 2021-05-13
Annual Report 2020-06-09
Registered Agent name/address change 2019-10-29

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
20115.40
Total Face Value Of Loan:
20115.40

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20115.4
Current Approval Amount:
20115.4
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20203.03

Sources: Kentucky Secretary of State