Search icon

ALAN WILSON TRUCKING,INC.

Company Details

Name: ALAN WILSON TRUCKING,INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1997 (28 years ago)
Organization Date: 31 Mar 1997 (28 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0430842
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 116 E. SUMMIT DR,, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 300

Director

Name Role
DECATUR OWENS Director
DELORIS OWENS Director
WILLARD JAMES OWENS Director

Incorporator

Name Role
WILLARD JAMES OWENS Incorporator

Registered Agent

Name Role
ALAN WILSON Registered Agent

Vice President

Name Role
Kelly Wilson Vice President
Chad Wilson Vice President

President

Name Role
ALAN K WILSON President

Former Company Names

Name Action
OWENS TRUCKING, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
49227.27
Total Face Value Of Loan:
49227.27

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49227.27
Current Approval Amount:
49227.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49448.46

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1996-06-14
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
7
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State