Search icon

DRB TRUCKING, LLC

Company Details

Name: DRB TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 2004 (21 years ago)
Organization Date: 13 Apr 2004 (21 years ago)
Last Annual Report: 12 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0583561
ZIP code: 41540
City: Lick Creek
Primary County: Pike County
Principal Office: 26 SAWYERS RD, LICK CREEK, KY 41540
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID BLACKBURN Registered Agent

Manager

Name Role
David Ray Blackburn Manager

Organizer

Name Role
DAVID BLACKBURN Organizer

Filings

Name File Date
Dissolution 2022-08-04
Annual Report 2022-03-12
Annual Report 2021-04-23
Annual Report 2020-02-29
Annual Report 2019-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2020-07-20
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:
5900.00
Total Face Value Of Loan:
5900.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5545.05
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5900
Current Approval Amount:
5900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5933.78

Sources: Kentucky Secretary of State