Search icon

SERVICE TRANSPORT, INC.

Company Details

Name: SERVICE TRANSPORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2011 (14 years ago)
Organization Date: 28 Feb 2011 (14 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0785688
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: P.O. BOX 2809, FRANKLIN, KY 42135
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
CHARLES KEY President

Secretary

Name Role
KENT PYLE Secretary

Treasurer

Name Role
KENT PYLE Treasurer

Vice President

Name Role
DARRELL KINGTON Vice President
Guy W WILLIAMS Vice President

Director

Name Role
CHARLES KEY Director
KENT PYLE Director
DARRELL KINGTON Director
GUY W WILLIAMS Director

Incorporator

Name Role
W. SCOTT CRABTREE Incorporator

Registered Agent

Name Role
W. SCOTT CRABTREE Registered Agent

Former Company Names

Name Action
SERVICE TRANSPORT MERGER COMPANY, INC. Old Name
SERVICE TRANSPORT, LLC Merger
SERVICE TRANSPORT ACQUISITION LLC Old Name
SERVICE TRANSPORT, INC. Merger

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-16
Annual Report 2022-01-25
Annual Report 2021-06-08
Annual Report 2020-06-24

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
688867.55
Current Approval Amount:
688867.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
692885.94

Motor Carrier Census

DBA Name:
KEYSTOPS LLC
Carrier Operation:
Interstate
Fax:
(270) 586-3112
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
64
Drivers:
64
Inspections:
104
FMCSA Link:

Sources: Kentucky Secretary of State