Search icon

AMERICAN ROAD TRANSPORTATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN ROAD TRANSPORTATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 2013 (12 years ago)
Organization Date: 01 May 2013 (12 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0855502
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1694 HAROLD AVE, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Registered Agent

Name Role
ABDOURACHID H. FARAH Registered Agent

Manager

Name Role
ABDOURACHID H FARAH Manager

Organizer

Name Role
ABDOURACHID H. FARAH Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-29
Annual Report 2022-05-17
Annual Report 2021-02-20
Annual Report 2020-07-03

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
5831.00
Total Face Value Of Loan:
5831.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$5,831
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,831
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,862.47
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,826
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State