Search icon

R Family Transportation, LLC

Company Details

Name: R Family Transportation, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2012 (13 years ago)
Organization Date: 30 Jul 2012 (13 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0834647
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40140
City: Garfield, Constantine
Primary County: Breckinridge County
Principal Office: 530 Homestead Lane, Garfield, KY 40140
Place of Formation: KENTUCKY

Member

Name Role
SHEILA R. ROOF Member

Registered Agent

Name Role
SHEILA R. ROOF Registered Agent

Organizer

Name Role
Billy Joe Roof Organizer

Filings

Name File Date
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-06-20
Annual Report 2022-04-14
Annual Report 2021-01-12

USAspending Awards / Financial Assistance

Date:
2021-08-11
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:
120000.00
Total Face Value Of Loan:
189500.00
Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-367.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State