Search icon

National Transparent Logistics LLC

Company Details

Name: National Transparent Logistics LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Sep 2014 (11 years ago)
Organization Date: 17 Sep 2014 (11 years ago)
Last Annual Report: 21 Mar 2020 (5 years ago)
Managed By: Managers
Organization Number: 0897315
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7730 US HWY 42 SUITE C-6, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SLHKVW3SBBE7 2021-12-26 1083 GLENHURST CT, HEBRON, KY, 41048, 8487, USA PO BOX 561, HEBRON, KY, 41048, USA

Business Information

Division Name NATIONAL TRANSPARENT LOGISTICS
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2020-06-29
Initial Registration Date 2020-03-25
Entity Start Date 2014-09-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488510
Product and Service Codes V112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL MCGARR
Role MEMBER
Address 7730 US HWY 42 SUITE C-6, FLORENCE, KY, 41042, USA
Government Business
Title PRIMARY POC
Name MICHAEL MCGARR
Role MEMBER
Address 7730 US HWY 42 SUITE C-6, FLORENCE, KY, 41042, USA
Past Performance Information not Available

Registered Agent

Name Role
Jonathan Talbert Registered Agent

Member

Name Role
Jonathan Glenn Talbert Member
Michael Brian Mcgarr Member

Organizer

Name Role
Jonathan Talbert Organizer

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Annual Report 2020-03-21
Annual Report 2019-08-12
Annual Report 2018-10-03
Annual Report 2017-08-22
Principal Office Address Change 2016-02-09
Annual Report 2016-02-09
Annual Report 2015-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5763167008 2020-04-06 0457 PPP 7730 US HIGHWAY 42 Ste C6, FLORENCE, KY, 41042-1952
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1952
Project Congressional District KY-04
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31567.47
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State