Search icon

L & S TRANSPORTERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: L & S TRANSPORTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2005 (20 years ago)
Organization Date: 15 Mar 2005 (20 years ago)
Last Annual Report: 14 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0608320
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 940 CHEROKEE RD, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY

Registered Agent

Name Role
LEON GIBSON Registered Agent

Manager

Name Role
SONJA GIBSON Manager
LEON GIBSON Manager

Organizer

Name Role
LEON GIBSON Organizer

Filings

Name File Date
Annual Report 2024-08-14
Registered Agent name/address change 2023-09-29
Annual Report 2023-09-29
Registered Agent name/address change 2023-09-29
Annual Report 2023-09-29

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
1900.00
Total Face Value Of Loan:
1900.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1900
Current Approval Amount:
1900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1913.56

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State