Search icon

GRAESTONE LOGISTICS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GRAESTONE LOGISTICS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jan 2005 (20 years ago)
Organization Date: 11 Jan 2005 (20 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0603268
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 455 SNIPE CREEK RD, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
RHONDA ROOF Registered Agent

Manager

Name Role
Michael A Beesecker Manager

Organizer

Name Role
MICHAEL A BEESECKER Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-058-382
State:
ALABAMA

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-06-30
Principal Office Address Change 2022-06-15
Registered Agent name/address change 2022-06-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
656472.50
Total Face Value Of Loan:
656472.50
Date:
2020-05-18
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:
500000.00
Date:
2020-04-08
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:
656472.00
Total Face Value Of Loan:
656472.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
656472
Current Approval Amount:
656472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
429628.28
Date Approved:
2021-01-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
656472.5
Current Approval Amount:
656472.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
296874.67

Court Cases

Court Case Summary

Filing Date:
2021-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
GRAESTONE LOGISTICS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
RIVERWAYS MOBILE SOLUTIONS, LL
Party Role:
Plaintiff
Party Name:
GRAESTONE LOGISTICS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
PERKINS
Party Role:
Plaintiff
Party Name:
GRAESTONE LOGISTICS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State