Search icon

J.B.T. TRUCKING, INC.

Company Details

Name: J.B.T. TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2010 (15 years ago)
Organization Date: 15 Mar 2010 (15 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0758748
Industry: Local and Suburban Transit & Interurban Highway Passenger Transportation
Number of Employees: Small (0-19)
ZIP code: 40489
City: Waynesburg
Primary County: Lincoln County
Principal Office: 9815 KY HIGHWAY 1247 , WAYNESBURG, KY 40489
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
BRUCE STULL Registered Agent

President

Name Role
BRUCE STULL President

Secretary

Name Role
TAMMY STULL Secretary

Incorporator

Name Role
BRUCE STULL Incorporator

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-15
Annual Report 2022-03-09
Annual Report 2021-06-07
Reinstatement Certificate of Existence 2020-11-02

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State