Search icon

FC TRANS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FC TRANS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2005 (20 years ago)
Organization Date: 21 Apr 2005 (20 years ago)
Last Annual Report: 15 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0611422
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4715 PINEWOOD ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Member

Name Role
THAT'S WHAT SHE SAID LLC Member

Organizer

Name Role
H. JACKSON WOODWARD, III Organizer

Registered Agent

Name Role
LORI SIMS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
202705025
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-TPL-172833 Transporter's License Active 2024-11-18 2021-01-01 - 2025-12-31 4715 Pinewood Rd, Louisville, Jefferson, KY 40218

Former Company Names

Name Action
FLAGSHIP TRANSPORTATION, LLC Old Name
FIRST CALL LOGISTICS, LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2025-03-25
Registered Agent name/address change 2025-02-06
Annual Report 2024-08-15
Annual Report Amendment 2023-12-13
Principal Office Address Change 2023-12-12

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
373200.00
Total Face Value Of Loan:
373200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
373200
Current Approval Amount:
373200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
378372.97

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-07-01
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
14
Inspections:
26
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State