Search icon

APPALOOSA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPALOOSA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2001 (24 years ago)
Organization Date: 09 Oct 2001 (24 years ago)
Last Annual Report: 31 Jan 2025 (4 months ago)
Organization Number: 0523713
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 400 WINDOM LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RHONDA BOWER Registered Agent

President

Name Role
Rhonda Bower President

Vice President

Name Role
Tom Bower Vice President

Director

Name Role
Tom Bower Director
Rhonda Bower Director

Incorporator

Name Role
TOM BOWER Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PUL4MEF6QB49
CAGE Code:
8KTB2
UEI Expiration Date:
2022-07-14

Business Information

Doing Business As:
AAA TRANSIT
Division Name:
AAA TRANSIT
Activation Date:
2021-04-17
Initial Registration Date:
2020-04-25

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 057-TPL-183396 Transporter's License Active 2025-01-01 2021-05-20 - 2025-12-31 400 Windom Ln, Nicholasville, Jessamine, KY 40356

Assumed Names

Name Status Expiration Date
AAA TRANSIT Inactive 2016-12-07

Filings

Name File Date
Annual Report 2025-01-31
Annual Report Amendment 2024-01-23
Annual Report Amendment 2024-01-22
Annual Report 2024-01-02
Annual Report 2023-01-02

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
192400.00
Total Face Value Of Loan:
178600.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192400
Current Approval Amount:
178600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
179641.83

Motor Carrier Census

DBA Name:
AAA TRANSIT
Carrier Operation:
Interstate
Fax:
(859) 224-8643
Add Date:
2001-02-05
Operation Classification:
Auth. For Hire
power Units:
12
Drivers:
11
Inspections:
21
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State