Search icon

Race Trucking, LLC

Company Details

Name: Race Trucking, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 2011 (14 years ago)
Organization Date: 01 Jun 2011 (14 years ago)
Last Annual Report: 10 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 0792742
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 11690 Jonesville Road, Dry Ridge, KY 41035
Place of Formation: KENTUCKY

Organizer

Name Role
Keith Race Organizer

Registered Agent

Name Role
Keith Race Registered Agent

Member

Name Role
KEITH RACE Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-10
Annual Report 2022-08-10
Annual Report 2021-07-26
Annual Report 2020-06-18
Reinstatement 2020-04-14
Reinstatement Approval Letter Revenue 2020-04-14
Reinstatement Certificate of Existence 2020-04-14
Administrative Dissolution 2019-10-16
Annual Report 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1856897800 2020-05-22 0457 PPP 11690 JONESVILLE RD, DRY RIDGE, KY, 41035-8868
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DRY RIDGE, GRANT, KY, 41035-8868
Project Congressional District KY-04
Number of Employees 7
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29383.2
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State