Search icon

DS TRANSPORT LLC

Company Details

Name: DS TRANSPORT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2011 (14 years ago)
Organization Date: 15 Apr 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0789467
Number of Employees: Small (0-19)
ZIP code: 41006
City: Butler
Primary County: Pendleton County
Principal Office: 33 ELM ST, 33 ELM ST, BUTLER, BUTLER, KY 41006
Place of Formation: KENTUCKY

Member

Name Role
DAVID W STEELE Member
STEPHANIE RODGERS STEELE Member

Registered Agent

Name Role
STEPHANIE RODGERS STEELE Registered Agent

Organizer

Name Role
Stephanie R Caldwell Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-01-14
Registered Agent name/address change 2023-05-26
Annual Report 2023-03-16
Annual Report 2022-03-21

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9400.00
Total Face Value Of Loan:
9400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2011-06-27
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State