Search icon

HOPLOADS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOPLOADS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2011 (14 years ago)
Organization Date: 15 Jun 2011 (14 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0793425
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2439 FAXON ROAD, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONNA STEARNS Registered Agent

Manager

Name Role
Donna Marie Stearns Manager

Organizer

Name Role
DONNA STEARNS Organizer

Former Company Names

Name Action
(NQ) HOPLOADS, LLC Merger

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-12
Annual Report 2023-05-02
Annual Report 2022-06-22
Annual Report 2021-04-22

Trademarks

Serial Number:
77670404
Mark:
HOPLOADS
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2009-02-13
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
HOPLOADS

Goods And Services

For:
providing a web site that features information in the field of bulk freight loads, freight transportation and hauling schedules to assist users with arranging transit for goods and to increase productivity for trucks in transit by connecting trucks with users in need of transit for goods
First Use:
1999-01-01
International Classes:
039 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41782.58

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State