Search icon

ROCKY MOUNTAIN LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKY MOUNTAIN LOGISTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2005 (20 years ago)
Organization Date: 28 Sep 2005 (20 years ago)
Last Annual Report: 12 Jan 2025 (7 months ago)
Organization Number: 0622584
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1925 PRODUCTION DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jon Boatright President

Vice President

Name Role
Gary A Remmers Vice President

Director

Name Role
Jon Boatright Director
Gary A Remmers Director

Incorporator

Name Role
NELLIE AKALP Incorporator

Registered Agent

Name Role
JON BOATRIGHT Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GARY REMMERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P2898849

Unique Entity ID

Unique Entity ID:
LH26UP5JULE9
CAGE Code:
6MYM4
UEI Expiration Date:
2025-07-10

Business Information

Division Name:
JON BOATRIGHT
Division Number:
001
Activation Date:
2024-07-12
Initial Registration Date:
2012-01-25

Commercial and government entity program

CAGE number:
6MYM4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-10
CAGE Expiration:
2029-07-12
SAM Expiration:
2025-07-10

Contact Information

POC:
GARY REMMERS
Corporate URL:
jonboatright@att.net

Assumed Names

Name Status Expiration Date
RML SHREDDING Inactive 2016-05-19

Filings

Name File Date
Annual Report 2025-01-12
Annual Report 2024-01-22
Registered Agent name/address change 2023-02-09
Annual Report 2023-02-09
Annual Report 2022-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
168100.00
Total Face Value Of Loan:
168100.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$168,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$169,935.09
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $168,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 495-0611
Add Date:
2005-10-25
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
6
Inspections:
13
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 240
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 80
Executive 2024-11-07 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 80
Executive 2023-09-27 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Misc Commodities & Other Exp Other 80

Sources: Kentucky Secretary of State