Search icon

Starport Transportation, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Starport Transportation, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2013 (12 years ago)
Organization Date: 25 Sep 2013 (12 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0868015
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: PO BOX 595, LONDON, KY 40743
Place of Formation: KENTUCKY

Registered Agent

Name Role
LONNIE ABRAMS Registered Agent

Manager

Name Role
Lonnie D Abrams Manager

Organizer

Name Role
Mary Beth Abrams Organizer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-03-30
Annual Report 2022-03-16
Annual Report 2021-01-04
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
34692.20
Total Face Value Of Loan:
34692.20
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34692.2
Current Approval Amount:
34692.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34923.48

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State