Search icon

COYNE TRUCKING LLC

Company Details

Name: COYNE TRUCKING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2010 (15 years ago)
Organization Date: 15 Jul 2010 (15 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0767208
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: 995 DECKARD SCHOOL RD, RINEYVILLE, KY 40162
Place of Formation: KENTUCKY

Manager

Name Role
RICHARD HENRY COYNE Manager
Beverly Allen Coyne Manager

Organizer

Name Role
RICHARD H COYNE Organizer

Registered Agent

Name Role
RICHARD H COYNE Registered Agent

Filings

Name File Date
Annual Report 2024-08-15
Annual Report 2023-06-29
Annual Report 2022-05-02
Annual Report 2021-05-19
Annual Report 2020-04-08
Annual Report 2019-05-10
Annual Report 2018-04-11
Annual Report 2017-06-22
Annual Report 2016-07-05
Annual Report 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3919498007 2020-06-25 0457 PPP 995 DECKARD SCHOOL RD, RINEYVILLE, KY, 40162-9638
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800
Loan Approval Amount (current) 1800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RINEYVILLE, HARDIN, KY, 40162-9638
Project Congressional District KY-02
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1809.42
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State