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 (4 months 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

Organizer

Name Role
Jon Guilford Organizer

Member

Name Role
JON A GULFORD Member

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7870.42
Total Face Value Of Loan:
7870.42

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7870.42
Current Approval Amount:
7870.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7916.33

Sources: Kentucky Secretary of State