Search icon

TRANSPORT SERVICE CENTER INC.

Company Details

Name: TRANSPORT SERVICE CENTER INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 2009 (16 years ago)
Organization Date: 10 Sep 2009 (16 years ago)
Organization Number: 0742285
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 28088 US HIGHWAY 23 SOUTH, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Incorporator

Name Role
KARLA FIGUEROA Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2020-05-12
Reinstatement Approval Letter Revenue 2020-05-08
Administrative Dissolution 2010-11-02
Articles of Incorporation 2009-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202317404 2020-05-05 0457 PPP 28088 US route 23, CATLETTSBURG, KY, 41129-8759
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7583.32
Loan Approval Amount (current) 7583.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CATLETTSBURG, BOYD, KY, 41129-8759
Project Congressional District KY-05
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7697.8
Forgiveness Paid Date 2021-11-18

Sources: Kentucky Secretary of State