Search icon

THE EXTRA MILE, LLC

Company Details

Name: THE EXTRA MILE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2012 (13 years ago)
Organization Date: 23 May 2012 (13 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0829738
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 70 RIDGEWOOD DR, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C5YGQ2U9NZS4 2024-12-26 70 RIDGEWOOD DR, PRESTONSBURG, KY, 41653, 8832, USA 70 RIDGEWOOD DR, PRESTONSBURG, KY, 41653, 8832, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-12-29
Initial Registration Date 2023-01-11
Entity Start Date 2012-05-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LARRY JUDE
Address 70 RIDGEWOOD DR, PRESTONBURG, KY, 41653, USA
Government Business
Title PRIMARY POC
Name LARRY JUDE
Address 70 RIDGEWOOD DR, PRESTONBURG, KY, 41653, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EXTRA MILE LLC 401(K) PLAN 2023 455287987 2024-06-20 THE EXTRA MILE LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445120
Sponsor’s telephone number 6063714879
Plan sponsor’s address PO BOX 72, BEAUTY, KY, 41203

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
THE EXTRA MILE LLC 401(K) PLAN 2022 455287987 2023-06-29 THE EXTRA MILE LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445120
Sponsor’s telephone number 6063714879
Plan sponsor’s address PO BOX 72, BEAUTY, KY, 41203

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
THE EXTRA MILE LLC 401(K) PLAN 2021 455287987 2022-07-07 THE EXTRA MILE LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445120
Sponsor’s telephone number 6063714879
Plan sponsor’s address PO BOX 72, BEAUTY, KY, 41203

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing NORMAN FLETCHER
Valid signature Filed with authorized/valid electronic signature
THE EXTRA MILE LLC 401(K) PLAN 2020 455287987 2021-06-16 THE EXTRA MILE LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445120
Sponsor’s telephone number 6063714879
Plan sponsor’s address PO BOX 72, BEAUTY, KY, 41203

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing NORMAN FLETCHER
Valid signature Filed with authorized/valid electronic signature
THE EXTRA MILE LLC 401(K) PLAN 2019 455287987 2020-07-27 THE EXTRA MILE LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445120
Sponsor’s telephone number 6063714879
Plan sponsor’s address PO BOX 72, BEAUTY, KY, 41203

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing NORMAN FLETCHER
Valid signature Filed with authorized/valid electronic signature
THE EXTRA MILE LLC 401(K) PLAN 2018 455287987 2019-06-11 THE EXTRA MILE LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445120
Sponsor’s telephone number 6063714879
Plan sponsor’s address PO BOX 72, BEAUTY, KY, 41203

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing NORMAN FLETCHER
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Larry Daniel Jude Member
Norman F Fletcher Member

Organizer

Name Role
LARRY DANIEL JUDE Organizer

Registered Agent

Name Role
LARRY JUDE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 098-NQ-208115 NQ Retail Malt Beverage Package License Active 2025-03-11 2025-03-11 - 2025-06-30 4601 N Mayo Trl, Pikeville, Pike, KY 41501
Department of Alcoholic Beverage Control 098-NQ-3219 NQ Retail Malt Beverage Package License Active 2024-05-23 2013-06-25 - 2025-06-30 522 S Mayo Trail, Pikeville, Pike, KY 41502

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
162971 Water Resources Floodplain New Approval Issued 2019-08-09 2019-08-09
Document Name Permit #29232P.pdf
Date 2020-08-03
Document Download

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-06-12
Principal Office Address Change 2023-01-11
Annual Report 2022-06-29
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-06-04
Annual Report 2018-04-29
Registered Agent name/address change 2017-08-07
Annual Report 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8725847003 2020-04-08 0457 PPP 70 RIDGEWOOD DR, PRESTONSBURG, KY, 41653-8832
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189900
Loan Approval Amount (current) 189900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTONSBURG, FLOYD, KY, 41653-8832
Project Congressional District KY-05
Number of Employees 39
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191382.78
Forgiveness Paid Date 2021-01-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Supplies Chemicals & Labratory Supplies 2.29

Sources: Kentucky Secretary of State