Search icon

TML Trucking, LLC

Company Details

Name: TML Trucking, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Nov 2012 (12 years ago)
Organization Date: 27 Nov 2012 (12 years ago)
Last Annual Report: 10 Jan 2020 (5 years ago)
Managed By: Members
Organization Number: 0843401
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 1740 State Route 1379, Central City, KY 42330
Place of Formation: KENTUCKY

Member

Name Role
GARY W. JOINES Member

Organizer

Name Role
Gary Wayne Joines Organizer

Registered Agent

Name Role
Gary Wayne Joines Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-01-10
Reinstatement 2020-01-10
Administrative Dissolution 2016-10-01
Annual Report 2015-07-23
Annual Report 2014-06-13
Annual Report 2013-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3914128808 2021-04-15 0457 PPP 1740 State Route 1379, Central City, KY, 42330-5205
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27885
Servicing Lender Name The Sacramento Deposit Bank
Servicing Lender Address 335, Main St, Sacramento, KY, 42372
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central City, MUHLENBERG, KY, 42330-5205
Project Congressional District KY-02
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27885
Originating Lender Name The Sacramento Deposit Bank
Originating Lender Address Sacramento, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20896.93
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State