Search icon

GARDNER TRANSPORTATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDNER TRANSPORTATION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 1998 (27 years ago)
Organization Date: 07 Jan 1998 (27 years ago)
Last Annual Report: 10 Feb 2025 (4 months ago)
Organization Number: 0450193
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 2222 Bleu Yacht Lane, Union, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN S. BROOKING Registered Agent

Incorporator

Name Role
RICHARD E GARDNER Incorporator

President

Name Role
Richard Gardner President

Treasurer

Name Role
Sandy Gardner Treasurer

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
79500.00
Total Face Value Of Loan:
79500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79500
Current Approval Amount:
79500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76280.61

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State