Search icon

SAMMY WOOTEN TRUCKING, LLC

Company Details

Name: SAMMY WOOTEN TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 2000 (25 years ago)
Organization Date: 30 May 2000 (25 years ago)
Last Annual Report: 14 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0495318
ZIP code: 42776
City: Sonora
Primary County: Hardin County
Principal Office: 11886 S DIXIE HWY, SONORA, KY 42776
Place of Formation: KENTUCKY

Member

Name Role
MARK WOOTEN Member

Registered Agent

Name Role
MARK WOOTEN Registered Agent

Organizer

Name Role
SAMMY WOOTEN Organizer
NELDA WOOTEN Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-14
Annual Report 2021-05-28
Annual Report 2020-07-06
Annual Report 2019-08-09
Annual Report 2018-08-16
Annual Report 2017-05-09
Annual Report 2016-03-18
Principal Office Address Change 2015-04-08
Annual Report 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5111627107 2020-04-13 0457 PPP 11886 S DIXIE HWY, SONORA, KY, 42776-9739
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SONORA, HARDIN, KY, 42776-9739
Project Congressional District KY-02
Number of Employees 4
NAICS code 484110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35208.06
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State