Search icon

JRS TRUCKING, INC.

Headquarter

Company Details

Name: JRS TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 1998 (27 years ago)
Organization Date: 10 Jun 1998 (27 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0457700
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 410 TRIPORT RD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of JRS TRUCKING, INC., FLORIDA F16000000656 FLORIDA

Registered Agent

Name Role
JERRY W. WIGLESWORTH Registered Agent

Vice President

Name Role
Trudy Wiglesworth Vice President

Incorporator

Name Role
JERRY W. WIGLESWORTH Incorporator

President

Name Role
Jerry W Wiglesworth President

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-04-10
Reinstatement Certificate of Existence 2022-10-26
Reinstatement 2022-10-26
Reinstatement Approval Letter Revenue 2022-10-26
Reinstatement Approval Letter UI 2022-10-26
Administrative Dissolution 2022-10-04
Annual Report 2021-09-07
Annual Report 2020-03-18
Registered Agent name/address change 2020-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7170768305 2021-01-28 0457 PPS 410 Triport Rd, Georgetown, KY, 40324-9529
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337600
Loan Approval Amount (current) 337600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-9529
Project Congressional District KY-06
Number of Employees 48
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 340226.81
Forgiveness Paid Date 2021-11-16
6804937005 2020-04-07 0457 PPP 410 TRIPORT RD, GEORGETOWN, KY, 40324-9529
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327600
Loan Approval Amount (current) 327600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9529
Project Congressional District KY-06
Number of Employees 48
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 331782.51
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State