Search icon

JAMES TRANSPORTATION LLC

Company Details

Name: JAMES TRANSPORTATION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2006 (19 years ago)
Organization Date: 24 May 2006 (19 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0639491
Industry: Water Transportation
Number of Employees: Large (100+)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 4500 CLARKS RIVER ROAD, P.O. BOX 2305, PADUCAH, KY 42002-2305
Place of Formation: KENTUCKY

Manager

Name Role
Jeff L. James Manager

Organizer

Name Role
PATRICK J. WELSH Organizer

Registered Agent

Name Role
JEFF L. JAMES Registered Agent

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
BARRY GIPSON
User ID:
P3394928
Trade Name:
TENNESSEE VALLEY TOWING

Assumed Names

Name Status Expiration Date
TENNESSEE VALLEY TOWING Inactive 2024-07-08

Filings

Name File Date
Certificate of Assumed Name 2025-02-05
Annual Report 2024-04-01
Annual Report 2023-06-07
Annual Report 2022-05-01
Annual Report 2021-05-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-18
Type:
Planned
Address:
1812 S 4TH STREET, PADUCAH, KY, 42001
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2014-03-18
Type:
Planned
Address:
1812 S 4TH STREET, PADUCAH, KY, 42002
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2014-03-18
Type:
Planned
Address:
1812 S 4TH STREET, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-18
Type:
Planned
Address:
1812 S 4TH STREET, PADUCAH, KY, 42002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
2277100
Current Approval Amount:
2277100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1367935.39
Date Approved:
2021-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
492770
Current Approval Amount:
492770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
494984.09

Court Cases

Court Case Summary

Filing Date:
2018-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
JAMES TRANSPORTATION LLC
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
GUNTLE
Party Role:
Plaintiff
Party Name:
JAMES TRANSPORTATION LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
CHURCHWELL
Party Role:
Plaintiff
Party Name:
JAMES TRANSPORTATION LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State