Search icon

METRO TOWING, LLC

Company Details

Name: METRO TOWING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2003 (21 years ago)
Organization Date: 11 Dec 2003 (21 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0573926
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 855 ANGLIANA AVENUE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
Patricia Casey Registered Agent

Member

Name Role
Patricia K Casey Member
STUART I CASEY Member

Organizer

Name Role
MICHAEL W. TROUTMAN Organizer

Form 5500 Series

Employer Identification Number (EIN):
200505487
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-01-31
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-11

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
125632.92
Total Face Value Of Loan:
125632.92
Date:
2020-06-10
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:
43000.00
Total Face Value Of Loan:
43000.00
Date:
2020-04-22
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:
2020-04-11
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:
125632.00
Total Face Value Of Loan:
125632.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125632
Current Approval Amount:
125632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126508.81
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125632.92
Current Approval Amount:
125632.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126417.7

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-05-16
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
10
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LANHAM
Party Role:
Plaintiff
Party Name:
METRO TOWING, LLC
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-21 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Serv N/Othwise Class-1099 Rept 241
Executive 2024-10-11 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Serv N/Othwise Class-1099 Rept 100

Sources: Kentucky Secretary of State