Name: | SOUTH KENTUCKY TRUCK SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 2014 (11 years ago) |
Organization Date: | 26 Feb 2014 (11 years ago) |
Last Annual Report: | 15 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0880460 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | 7460 HWY. 92 W, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARRELL ROBERT MONHOLLEN | Registered Agent |
Name | Role |
---|---|
Darrell Robert Monhollen | Member |
Name | Role |
---|---|
DARRELL MONHOLLEN | Organizer |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-01-15 |
Reinstatement | 2025-01-15 |
Reinstatement Certificate of Existence | 2025-01-15 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-29 |
Principal Office Address Change | 2020-08-04 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1599827102 | 2020-04-10 | 0457 | PPP | 145 Jackson Subdivision Road, WILLIAMSBURG, KY, 40769-7097 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3524618905 | 2021-04-28 | 0457 | PPS | 145 Jackson Subdivision Rd, Williamsburg, KY, 40769-7097 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State