Search icon

WATKINS EXPRESS FREIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATKINS EXPRESS FREIGHT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2002 (23 years ago)
Organization Date: 29 Jul 2002 (23 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0541585
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 42217
City: Crofton
Primary County: Christian County
Principal Office: 12246 M.J. BOYD RD, CROFTON, KY 42217
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS J WATKINS JR Registered Agent

Incorporator

Name Role
DEBORAH L WATKINS Incorporator

President

Name Role
THOMAS J WATKINS JR President

Vice President

Name Role
Amanda Thieke Vice President

Treasurer

Name Role
Brooke Young Treasurer

Unique Entity ID

CAGE Code:
8JC32
UEI Expiration Date:
2021-03-25

Business Information

Activation Date:
2020-04-09
Initial Registration Date:
2020-03-25

Form 5500 Series

Employer Identification Number (EIN):
371439733
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
165981 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2021-01-05 2021-01-05
Document Name Coverage Letter KYR004429.pdf
Date 2021-01-06
Document Download
165981 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2020-08-13 2020-08-13
Document Name Coverage Letter KYR004429.pdf
Date 2020-08-14
Document Download
134655 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2017-09-15 2018-08-17
Document Name Coverage Letter KYR004256.pdf
Date 2017-09-18
Document Download

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-06-25
Annual Report 2023-03-21
Annual Report 2022-05-12
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
659993.00
Total Face Value Of Loan:
659993.00
Date:
2020-06-25
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:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
648363.00
Total Face Value Of Loan:
648363.00

Paycheck Protection Program

Jobs Reported:
94
Initial Approval Amount:
$648,363
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$648,363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$653,946.13
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $648,363
Jobs Reported:
80
Initial Approval Amount:
$659,993
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$659,993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$668,334.58
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $659,991
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 282-7242
Add Date:
1999-04-09
Operation Classification:
Auth. For Hire
power Units:
62
Drivers:
58
Inspections:
155
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State