Search icon

BSF TRUCKING, INC.

Company Details

Name: BSF TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 2010 (15 years ago)
Organization Date: 26 Aug 2010 (15 years ago)
Last Annual Report: 28 Jul 2023 (2 years ago)
Organization Number: 0770084
ZIP code: 41080
City: Petersburg
Primary County: Boone County
Principal Office: 5960 PETERSBURG RD., PO BOX 113, PETERSBURGH, KY 41080
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRIAN FREKING Registered Agent

President

Name Role
Brian Scott Freking President

Incorporator

Name Role
BRIAN S. FREKING Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-28
Annual Report 2022-06-30
Annual Report 2021-10-03
Annual Report 2020-06-26
Annual Report 2019-06-24
Annual Report 2018-06-30
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6616567200 2020-04-28 0457 PPP PO Box 113, Petersburg, KY, 41080
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110700
Loan Approval Amount (current) 110700
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 Petersburg, BOONE, KY, 41080-0001
Project Congressional District KY-04
Number of Employees 8
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111940.45
Forgiveness Paid Date 2021-06-16

Sources: Kentucky Secretary of State