Search icon

Saylor Trailer Sales, LLC

Company Details

Name: Saylor Trailer Sales, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2015 (10 years ago)
Organization Date: 13 Jan 2015 (10 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0907185
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 100 miller drive, Crittenden, KY 41030
Place of Formation: KENTUCKY

Member

Name Role
leo lewis saylor Member
chris smith Member

Organizer

Name Role
Leo Saylor Organizer

Registered Agent

Name Role
Keeney Law, PLLC Registered Agent

Filings

Name File Date
Annual Report 2024-08-05
Principal Office Address Change 2023-07-17
Annual Report 2023-07-17
Annual Report 2022-05-17
Annual Report 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38800.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-05-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Cabinet of the General Government Department Of Veterans Affairs Miscellaneous Expenditure Miscellaneous Expenditure 9995
Executive 2024-11-21 2025 Cabinet of the General Government Department Of Veterans Affairs Miscellaneous Expenditure Miscellaneous Expenditure 4495

Sources: Kentucky Secretary of State