Search icon

ROADRUNNER TRUCKING, LLC

Company Details

Name: ROADRUNNER TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Oct 2008 (17 years ago)
Organization Date: 08 Oct 2008 (17 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0715221
ZIP code: 42461
City: Uniontown
Primary County: Union County
Principal Office: 2869 STATE ROUTE 1179, UNIONTOWN, KY 42461-5265
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Timothy Brian Tennyson Member

Organizer

Name Role
TIERRA TORRES Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-04-16
Annual Report 2020-03-21
Annual Report 2019-05-29

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
1707.00
Total Face Value Of Loan:
1707.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1707
Current Approval Amount:
1707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1718.57

Sources: Kentucky Secretary of State