Search icon

EXECUTIVE AIRPORT SHUTTLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE AIRPORT SHUTTLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2008 (17 years ago)
Organization Date: 07 Oct 2008 (17 years ago)
Last Annual Report: 24 Feb 2025 (7 months ago)
Organization Number: 0715051
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2939 TERMINAL DRIVE, HEBRON, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TAMARA S. BRAVO Registered Agent

Vice President

Name Role
DENNIS S. WARD Vice President

President

Name Role
Tamara S Bravo President

Director

Name Role
James Dennis WARD Director
Tamara S. Bravo Director

Incorporator

Name Role
TAMARA S. BRAVO Incorporator

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
RICK BRAVO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P3234524

Unique Entity ID

Unique Entity ID:
FACFLYM21MN8
CAGE Code:
9T9T9
UEI Expiration Date:
2025-11-21

Business Information

Activation Date:
2024-11-25
Initial Registration Date:
2024-02-07

Commercial and government entity program

CAGE number:
9T9T9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-25
CAGE Expiration:
2029-11-25
SAM Expiration:
2025-11-21

Contact Information

POC:
RICK BRAVO
Corporate URL:
http://www.executivetransportation.org/

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-02-28
Annual Report Amendment 2023-10-13
Annual Report 2023-03-16
Annual Report 2022-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
-34872.00
Total Face Value Of Loan:
409400.00

Paycheck Protection Program

Jobs Reported:
140
Initial Approval Amount:
$428,669.35
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$428,669.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$432,694.08
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $428,666.35
Utilities: $1
Jobs Reported:
140
Initial Approval Amount:
$444,272
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$409,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$414,267.31
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $409,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State