Search icon

BELLTOWN TRUCKING, LLC.

Company Details

Name: BELLTOWN TRUCKING, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2006 (19 years ago)
Organization Date: 30 Oct 2006 (19 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0649917
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 221 WINDY LANE, LEBANON, KY 40033
Place of Formation: KENTUCKY

Member

Name Role
SHERRY ANNE BELL Member
GARY LYNN BELL Member

Organizer

Name Role
GARY BELL Organizer

Registered Agent

Name Role
SHERRY BELL Registered Agent

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-04-11
Annual Report 2022-03-08
Annual Report 2021-05-01
Annual Report 2020-03-17

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35123.47

Sources: Kentucky Secretary of State