Search icon

LONDON TRUCK PARTS AND EQUIPMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LONDON TRUCK PARTS AND EQUIPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 31 Jan 2002 (23 years ago)
Organization Date: 31 Jan 2002 (23 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0530181
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 2793 JOHNSON RD, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT S JONES Registered Agent

Organizer

Name Role
ROBERT S JONES Organizer
TROY KIRBY Organizer

Filings

Name File Date
Annual Report 2024-04-26
Annual Report 2023-07-11
Annual Report 2022-03-08
Annual Report 2021-02-26
Annual Report 2020-02-14

USAspending Awards / Financial Assistance

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:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$18,700
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,847.52
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $18,700

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 878-1758
Add Date:
2002-10-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State