Search icon

Guilford Trucking LLC

Company Details

Name: Guilford Trucking LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2014 (11 years ago)
Organization Date: 28 Jan 2014 (11 years ago)
Last Annual Report: 31 Jan 2025 (23 days ago)
Managed By: Members
Organization Number: 0877733
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 481 LAWLESS LANE, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY

Member

Name Role
JON A GULFORD Member

Organizer

Name Role
Jon Guilford Organizer

Registered Agent

Name Role
JON GUILFORD Registered Agent

Filings

Name File Date
Annual Report 2025-01-31
Registered Agent name/address change 2025-01-31
Principal Office Address Change 2024-11-20
Annual Report 2024-01-16
Annual Report 2023-01-18
Annual Report 2022-03-07
Annual Report 2021-01-23
Annual Report 2020-02-04
Annual Report 2019-01-24
Annual Report 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7655407206 2020-04-28 0457 PPP 450 WATER WORKS RD, JAMESTOWN, KY, 42629-7845
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7870.42
Loan Approval Amount (current) 7870.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, RUSSELL, KY, 42629-7845
Project Congressional District KY-01
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7916.33
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State