Search icon

OLD NAVY TRANSPORTATION, INC.

Company Details

Name: OLD NAVY TRANSPORTATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 2002 (23 years ago)
Organization Date: 03 Sep 2002 (23 years ago)
Last Annual Report: 14 Feb 2020 (5 years ago)
Organization Number: 0543772
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 5430 HILL AVENUE, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
HENRY LITTLETON Sole Officer

Incorporator

Name Role
JAMES H MOORE III Incorporator

Registered Agent

Name Role
HENRY LITTLETON Registered Agent

Filings

Name File Date
Dissolution 2021-05-27
Annual Report 2020-02-14
Annual Report 2019-04-22
Annual Report 2018-04-24
Principal Office Address Change 2017-08-04

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
13284.30
Total Face Value Of Loan:
13284.30

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13284.3
Current Approval Amount:
13284.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13464.46

Sources: Kentucky Secretary of State