Search icon

FRANEY TRUCKING, L.L.C.

Company Details

Name: FRANEY TRUCKING, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2013 (12 years ago)
Organization Date: 28 Jan 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0848357
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2628 New Hartford Road, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANEY TRUCKING CBS BENEFIT PLAN 2020 462056112 2021-12-14 FRANEY TRUCKING 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 484110
Sponsor’s telephone number 2706911025
Plan sponsor’s address 6479 FOSTER ROAD, PHILPOT, KY, 42366

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FRANEY TRUCKING CBS BENEFIT PLAN 2019 462056112 2020-12-23 FRANEY TRUCKING 3
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 484110
Sponsor’s telephone number 2706911025
Plan sponsor’s address 6057 HWY 2830 RM 6, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
PATRICK FRANEY II Registered Agent

Member

Name Role
Courtney Marie Franey Member
PATRICK KEITH FRANEY, JR. Member

Organizer

Name Role
PATRICK KEITH FRANEY, II Organizer

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2024-04-25
Annual Report 2024-04-25
Annual Report 2023-02-24
Annual Report 2022-02-09
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Registered Agent name/address change 2019-04-24
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4967437210 2020-04-27 0457 PPP 6479 FOSTER RD, PHILPOT, KY, 42366-9060
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40536
Loan Approval Amount (current) 40536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PHILPOT, DAVIESS, KY, 42366-9060
Project Congressional District KY-02
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40868.17
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State