Search icon

TRANSART, INC

Company Details

Name: TRANSART, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2006 (19 years ago)
Organization Date: 16 May 2006 (19 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0638881
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 732 HAMILTON SPRINGS ROAD, LANCASTER, KY 40444
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Russell Thomas Aulman Director

Registered Agent

Name Role
TIM AULMAN Registered Agent

President

Name Role
Tim Lee Aulman President

Secretary

Name Role
Tim Lee Aulman Secretary

Vice President

Name Role
Joyce Ann Marshall Vice President

Incorporator

Name Role
TIM AULMAN Incorporator

Filings

Name File Date
Dissolution 2021-12-22
Annual Report 2021-02-10
Annual Report 2020-02-08
Annual Report 2019-01-08
Annual Report 2018-01-13
Annual Report 2017-01-01
Annual Report 2016-01-10
Annual Report 2015-01-31
Annual Report 2014-01-28
Annual Report 2013-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9977387302 2020-05-03 0457 PPP 732 Hamilton Springs Rd, LANCASTER, KY, 40444
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8072
Loan Approval Amount (current) 8072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, GARRARD, KY, 40444-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8156.38
Forgiveness Paid Date 2021-05-25

Sources: Kentucky Secretary of State