Search icon

Corridor Land Services, LLC

Company Details

Name: Corridor Land Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2014 (11 years ago)
Organization Date: 02 Sep 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0896080
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 694 MINT HILL LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KXLRUVFHR347 2022-12-08 694 MINT HILL LN, LEXINGTON, KY, 40509, 1918, USA 694 MINT HILL LN, LEXINGTON, KY, 40509, 1918, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-07-23
Initial Registration Date 2021-07-20
Entity Start Date 2014-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 115310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM JACKSON
Address 694 MINT HILL LN, LEXINGTON, KY, 40509, USA
Government Business
Title PRIMARY POC
Name ADAM JACKSON
Address 694 MINT HILL LN, LEXINGTON, KY, 40509, USA
Past Performance Information not Available

Registered Agent

Name Role
ADAM CLAY JACKSON Registered Agent

Member

Name Role
Adam Clay Jackson Member

Organizer

Name Role
Adam Clay Jackson Organizer
James Michael Bicknell Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-17
Annual Report 2023-07-06
Annual Report 2022-06-24
Annual Report 2021-06-11
Registered Agent name/address change 2021-06-11
Principal Office Address Change 2020-12-02
Annual Report 2020-04-05
Annual Report 2019-04-26
Annual Report 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3820187110 2020-04-12 0457 PPP 549 BULRUSH TRCE, LEXINGTON, KY, 40509-2509
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2509
Project Congressional District KY-06
Number of Employees 3
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46619.72
Forgiveness Paid Date 2021-08-19
5695318401 2021-02-09 0457 PPS 694 Mint Hill Ln, Lexington, KY, 40509-1918
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1918
Project Congressional District KY-06
Number of Employees 6
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46330.94
Forgiveness Paid Date 2021-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4231700 Interstate 2024-04-26 - - 3 12 Private(Property)
Legal Name CORRIDOR LAND SERVICES LLC
DBA Name -
Physical Address 694 MINT HILL LN , LEXINGTON, KY, 40509-1918, US
Mailing Address 694 MINT HILL LN , LEXINGTON, KY, 40509-1918, US
Phone (859) 494-1862
Fax -
E-mail ADAMC.JACKSON72@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State