Search icon

KENTUCKY CONTAINER SERVICE TERMINALS, LLC

Company Details

Name: KENTUCKY CONTAINER SERVICE TERMINALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2003 (22 years ago)
Organization Date: 26 Jun 2003 (22 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0562898
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6301 GEIL LANE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD HEAD Registered Agent

Manager

Name Role
Marian Anderson Manager
Donald G Farris Manager

Organizer

Name Role
RICHARD HEAD Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-06-19
Annual Report 2023-06-16
Annual Report 2022-05-16
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
210400.00
Total Face Value Of Loan:
210400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210400
Current Approval Amount:
210400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
211806.51

Sources: Kentucky Secretary of State