Search icon

DANIELS TRANSFER AND STORAGE, INC.

Company Details

Name: DANIELS TRANSFER AND STORAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2014 (11 years ago)
Organization Date: 01 May 2014 (11 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Organization Number: 0886218
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 5751 BRIAR HILL ROAD, BLDG. 25, LEXINGTON, KY 40516
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Carla Johnson Vice President

Incorporator

Name Role
DONNA DANIELS Incorporator

Registered Agent

Name Role
DONNA DANIELS Registered Agent

President

Name Role
Donna R Daniels President

Filings

Name File Date
Dissolution 2023-05-02
Annual Report 2022-03-08
Annual Report Amendment 2021-11-15
Annual Report 2021-02-11
Annual Report 2020-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
72100.00
Total Face Value Of Loan:
72100.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72100
Current Approval Amount:
72100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72666.92

Sources: Kentucky Secretary of State