Search icon

AUTO TRUCK AND TRAILER, LLC

Company Details

Name: AUTO TRUCK AND TRAILER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2006 (19 years ago)
Organization Date: 05 Sep 2006 (19 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0646362
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 730 PLEASANT VALLEY ROAD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO TRUCK AND TRAILER CBS BENEFIT PLAN 2023 611507819 2024-04-29 AUTO TRUCK AND TRAILER 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 811110
Sponsor’s telephone number 2706867006
Plan sponsor’s address 730 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AUTO TRUCK AND TRAILER CBS BENEFIT PLAN 2022 611507819 2023-12-27 AUTO TRUCK AND TRAILER 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 811110
Sponsor’s telephone number 2706867006
Plan sponsor’s address 730 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MARK C. COOMES Registered Agent

Member

Name Role
Mark C Coomes Member

Organizer

Name Role
MARK C. COOMES Organizer

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-06-07
Annual Report 2020-06-11
Annual Report 2019-06-11
Annual Report 2018-04-09
Annual Report 2017-06-21
Annual Report 2016-06-27
Annual Report 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4233947102 2020-04-13 0457 PPP 730 PLEASANT VALLEY RD, OWENSBORO, KY, 42303-0553
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38785
Loan Approval Amount (current) 38785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-0553
Project Congressional District KY-02
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39036.84
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State