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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
PATRICK FRANEY II | Registered Agent |
Name | Role |
---|---|
Courtney Marie Franey | Member |
PATRICK KEITH FRANEY, JR. | Member |
Name | Role |
---|---|
PATRICK KEITH FRANEY, II | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State