Search icon

ROYCE CAMPBELL & SONS, LLC

Company Details

Name: ROYCE CAMPBELL & SONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2004 (21 years ago)
Organization Date: 22 Mar 2004 (21 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0581724
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42565
City: Windsor
Primary County: Casey County
Principal Office: 871 KY 80, WINDSOR, KY 42565
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROGER CAMPBELL Registered Agent

Member

Name Role
RONNIE CAMPBELL Member
ROGER LEE CAMPBELL Member

Organizer

Name Role
ROGER CAMPBELL Organizer

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-09
Annual Report 2022-09-09
Annual Report 2021-06-16
Annual Report 2020-05-14

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173900
Current Approval Amount:
173900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
175590.69

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 866-3979
Add Date:
1982-08-17
Operation Classification:
Auth. For Hire
power Units:
18
Drivers:
15
Inspections:
15
FMCSA Link:

Sources: Kentucky Secretary of State