Search icon

Red Dog Trucking, LLC

Company Details

Name: Red Dog Trucking, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2015 (10 years ago)
Organization Date: 28 Jan 2015 (10 years ago)
Last Annual Report: 27 Mar 2025 (24 days ago)
Managed By: Managers
Organization Number: 0908726
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
Principal Office: 620 Cline Rd, Dandridge, TN 37725
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARRELL CHARLES Registered Agent

Organizer

Name Role
DARRELL CHARLES Organizer

Manager

Name Role
darrell charles Manager

Filings

Name File Date
Annual Report 2025-03-27
Principal Office Address Change 2025-03-27
Annual Report 2025-03-27
Principal Office Address Change 2025-03-27
Annual Report 2024-06-01
Annual Report 2023-04-15
Annual Report 2022-03-20
Annual Report 2021-02-28
Annual Report 2020-05-21
Annual Report 2019-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3284407404 2020-05-07 0457 PPP 2457 Frozen Creek Road, RACCOON, KY, 41557
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RACCOON, PIKE, KY, 41557-0001
Project Congressional District KY-05
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3125.39
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State