Search icon

LIGHTHOUSE TRANSPORTATION SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHTHOUSE TRANSPORTATION SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2011 (15 years ago)
Organization Date: 18 Jan 2011 (15 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0779914
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 722 SCOTT STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICK LANHAM Registered Agent

Member

Name Role
Michael Burke Fritz Member
Nicholas Raymond Lanham Member
Joseph D Myers Member
Michael McGarr Member
Jonathan Talbert Member

Organizer

Name Role
MICHAEL T. SUTTON Organizer

Unique Entity ID

CAGE Code:
7YH23
UEI Expiration Date:
2018-09-22

Business Information

Activation Date:
2017-09-26
Initial Registration Date:
2017-09-22

Commercial and government entity program

CAGE number:
7YH23
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-05
CAGE Expiration:
2025-08-04
SAM Expiration:
2022-01-31

Contact Information

POC:
TOM FOWEE

Form 5500 Series

Employer Identification Number (EIN):
274715866
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-05-23
Principal Office Address Change 2022-05-23

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$575,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$523,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$528,607.72
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $523,000
Jobs Reported:
30
Initial Approval Amount:
$523,000
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$523,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$526,661
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $522,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 24.04 $400,000 $350,000 23 64 2021-08-26 Prelim
KBI - Kentucky Business Investment Inactive 20.00 $370,000 $150,000 7 10 2019-03-28 Final

Sources: Kentucky Secretary of State