Search icon

FAMILY FIRST FREIGHT, LLC

Company Details

Name: FAMILY FIRST FREIGHT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2010 (15 years ago)
Organization Date: 09 Jun 2010 (15 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0764800
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 5111 COMMERCE CROSSING DR. SUITE 100, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

Manager

Name Role
William Francis Hill Jr Manager

Organizer

Name Role
JAMES P. WILLETT, III Organizer

Registered Agent

Name Role
WILLIAM F HILL, JR Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-03-16
Registered Agent name/address change 2022-05-19
Principal Office Address Change 2022-05-19
Annual Report 2022-05-19
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11
Annual Report 2020-03-20
Annual Report 2019-05-15
Principal Office Address Change 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9321368300 2021-01-30 0457 PPS 1191 E Blue Lick Rd, Shepherdsville, KY, 40165-7023
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shepherdsville, BULLITT, KY, 40165-7023
Project Congressional District KY-02
Number of Employees 130
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2019506.85
Forgiveness Paid Date 2022-01-25
1444287101 2020-04-10 0457 PPP 7200 Riverport Dr, LOUISVILLE, KY, 40258-2870
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1983200
Loan Approval Amount (current) 1983200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40258-2870
Project Congressional District KY-03
Number of Employees 137
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2001564.98
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State