Search icon

REVELATION TRUCKING, INC.

Company Details

Name: REVELATION TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2004 (21 years ago)
Organization Date: 14 May 2004 (21 years ago)
Last Annual Report: 16 Feb 2025 (4 months ago)
Organization Number: 0586128
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40322
City: Frenchburg, Mariba, Scranton
Primary County: Menifee County
Principal Office: 58 MAJOR WILHOIT RD, FRENCHBURG, KY 40322-8505
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CLAUDE EARL RICE Registered Agent

President

Name Role
Claude Earl Rice President

Secretary

Name Role
Jewell Lavada RICE Secretary

Incorporator

Name Role
CLAUDE EARL RICE Incorporator

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-03-04
Annual Report 2023-04-12
Annual Report 2022-04-19
Annual Report 2021-05-21

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:
32655.62
Total Face Value Of Loan:
32655.62

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32655.62
Current Approval Amount:
32655.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32735.96

Sources: Kentucky Secretary of State