Search icon

COMPLETE TRANSFER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE TRANSFER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Nov 2003 (22 years ago)
Organization Date: 26 Nov 2003 (22 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0572969
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13120 AIKEN RD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES D. GREENE JR. Registered Agent

Manager

Name Role
Ronnie Bryant Manager

Member

Name Role
David M Bunch Member
James D Greene Jr Member
Dale A Harrison Member

Organizer

Name Role
DAVID B. BUECHLER Organizer

Filings

Name File Date
Annual Report 2024-05-07
Annual Report Amendment 2023-05-02
Annual Report 2023-04-04
Annual Report 2022-05-04
Annual Report 2021-06-07

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:
262200.00
Total Face Value Of Loan:
262200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262200
Current Approval Amount:
262200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264024.62

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 244-4729
Add Date:
2004-03-02
Operation Classification:
Auth. For Hire
power Units:
31
Drivers:
32
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State