Search icon

DARRELL ELLIS TRUCKING, LLC

Company Details

Name: DARRELL ELLIS TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Feb 2005 (20 years ago)
Organization Date: 23 Feb 2005 (20 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0606780
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 2784 LOUISVILLE RD, 2784 LOUISVILLE RD, HARRODSBURG, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARRELL ELLIS Registered Agent

Member

Name Role
DARRELL Lewis ELLIS Member

Organizer

Name Role
DARRELL ELLIS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 998-TPL-1985 Transporter's License Active 2024-11-18 2015-08-28 - 2025-12-31 2784 Louisville Rd, Harrodsburg, Mercer, KY 40330

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-06
Annual Report 2023-06-07
Annual Report 2022-03-08
Annual Report 2021-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
375000.00
Total Face Value Of Loan:
375000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375000
Current Approval Amount:
375000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
378986.3

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 733-5798
Add Date:
1989-01-03
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
10
Inspections:
10
FMCSA Link:

Sources: Kentucky Secretary of State