Search icon

RICH TRANSPORT LLC

Company Details

Name: RICH TRANSPORT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2008 (16 years ago)
Organization Date: 22 Oct 2008 (16 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0716162
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 1259 LANCASHIRE DR, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
TODD RICH Registered Agent

Organizer

Name Role
TODD RICH Organizer

Member

Name Role
TODD RICH Member

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-02-28
Annual Report 2023-03-22
Annual Report 2022-03-28
Annual Report 2021-04-07
Annual Report 2020-04-08
Annual Report 2019-04-02
Annual Report 2018-04-08
Annual Report 2017-04-06
Annual Report 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629797008 2020-04-06 0457 PPP 1259 LANCASHIRE DR, UNION, KY, 41091-7606
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNION, BOONE, KY, 41091-7606
Project Congressional District KY-04
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13141.19
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State