Search icon

H & L FULLER TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & L FULLER TRANSPORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2012 (13 years ago)
Organization Date: 31 Aug 2012 (13 years ago)
Last Annual Report: 22 Jul 2024 (10 months ago)
Organization Number: 0837154
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 3832 PLANTATION DRIVE, LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CHRISTOPHER B. BESTEN Registered Agent

President

Name Role
JAY R. FULLER President

Director

Name Role
JAY R. FULLER Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
460937209
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2024-07-22
Annual Report 2024-07-22
Annual Report 2024-07-22
Annual Report 2023-06-02

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
43740.00
Total Face Value Of Loan:
43740.00
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
56250.00
Total Face Value Of Loan:
56250.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43740
Current Approval Amount:
43740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44081.73

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State