Search icon

Supreme Trucking LLC

Company Details

Name: Supreme Trucking LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jan 2013 (12 years ago)
Organization Date: 11 Jan 2013 (12 years ago)
Managed By: Managers
Organization Number: 0846961
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 11825 nansemond circle, louisville, KY 40245
Place of Formation: KENTUCKY

Organizer

Name Role
Ernest Ahmad Organizer

Registered Agent

Name Role
Ernest Ahmad Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2014-10-29
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report Return 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2405668204 2020-08-02 0457 PPP 8004 cavewood court, Louisville, KY, 40291-2413
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17288
Loan Approval Amount (current) 17288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40291-2413
Project Congressional District KY-03
Number of Employees 1
NAICS code 484121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State