Search icon

POWERS ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: POWERS ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2004 (21 years ago)
Organization Date: 24 Mar 2004 (21 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0582072
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 125 ETTER DR, NICHOLASVILLE, KY 40444
Place of Formation: KENTUCKY

Member

Name Role
Ashley V. Yost Member
David M. Powers Member

Organizer

Name Role
DAVID MATT POWERS Organizer

Registered Agent

Name Role
WEAFERS TAX SERVICE Registered Agent

Assumed Names

Name Status Expiration Date
CROWN TOWING Inactive 2017-10-10

Filings

Name File Date
Annual Report 2024-05-16
Certificate of Assumed Name 2023-06-20
Annual Report 2023-06-14
Annual Report 2022-06-28
Principal Office Address Change 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
43700.00
Total Face Value Of Loan:
43700.00
Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
23300.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43700
Current Approval Amount:
43700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43850.85
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23481.93

Motor Carrier Census

DBA Name:
CROWN TOWING
Carrier Operation:
Interstate
Fax:
(859) 881-8614
Add Date:
1999-09-01
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
12
Inspections:
20
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WHITAKER,
Party Role:
Plaintiff
Party Name:
POWERS ENTERPRISES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-09 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 85
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 90
Executive 2023-08-11 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 200

Sources: Kentucky Secretary of State