Search icon

MONTE GOURLEY TRUCKING, INC.

Company Details

Name: MONTE GOURLEY TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2009 (16 years ago)
Organization Date: 03 Apr 2009 (16 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0727124
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: PO BOX 1046, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MONTE GOURLEY Registered Agent

Incorporator

Name Role
MONTE GOURLEY Incorporator

President

Name Role
MONTE GOURLEY President

Secretary

Name Role
MONTE GOURLEY Secretary

Vice President

Name Role
MONTE GOURLEY Vice President

Treasurer

Name Role
MONTE GOURLEY Treasurer

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-11
Annual Report 2022-05-19
Annual Report 2021-05-12
Principal Office Address Change 2020-05-27
Registered Agent name/address change 2020-05-27
Reinstatement Certificate of Existence 2020-05-19
Reinstatement 2020-05-19
Reinstatement Approval Letter Revenue 2020-05-18
Reinstatement Approval Letter UI 2020-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626419008 2021-05-19 0457 PPS 374 County Road 1024, Cunningham, KY, 42035-9317
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66905
Servicing Lender Name Security Bank and Trust Company
Servicing Lender Address 210 W Washington St, PARIS, TN, 38242-4013
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cunningham, CARLISLE, KY, 42035-9317
Project Congressional District KY-01
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 66905
Originating Lender Name Security Bank and Trust Company
Originating Lender Address PARIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45294.18
Forgiveness Paid Date 2021-10-27
3891627805 2020-05-27 0457 PPP 2959 St Rt 307, BARDWELL, KY, 42023-8471
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BARDWELL, CARLISLE, KY, 42023-8471
Project Congressional District KY-01
Number of Employees 3
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15547.67
Forgiveness Paid Date 2021-05-17

Sources: Kentucky Secretary of State