Search icon

AYALA TRANSPORT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AYALA TRANSPORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2015 (10 years ago)
Organization Date: 05 Feb 2015 (10 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0909602
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 801 OUTER LOOP, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Registered Agent

Name Role
YASNIER L AYALA Registered Agent

Organizer

Name Role
YASNIER L AYALA Organizer

Member

Name Role
YASNIER AYALA Member

Links between entities

Type:
Headquarter of
Company Number:
LLC_09038086
State:
ILLINOIS

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 998-TPL-2579 Transporter's License Active 2024-12-27 2017-10-11 - 2025-12-31 4828 Westside Dr, Louisville, Jefferson, KY 40219

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
169335 Water Resources Floodplain New Approval Issued 2024-07-26 2024-07-26
Document Name 801 Outer Loop - Building with Flood Vents.pdf
Date 2024-07-29
Document Download
Document Name 801 Outer Loop - Site Plan - Ayala Transport.pdf
Date 2024-07-29
Document Download
Document Name Permit 35113 Requirements.pdf
Date 2024-07-29
Document Download
Document Name Permit 35113 Cover Letter.pdf
Date 2024-07-29
Document Download
169335 Water Resources Floodplain New Approval Issued 2021-08-19 2021-08-19
Document Name Permit 31069 Cover Letter.pdf
Date 2021-08-20
Document Download
Document Name Permit 31069 Requirements.pdf
Date 2021-08-20
Document Download

Assumed Names

Name Status Expiration Date
AYALA TRUCK & TRAILER SERVICE Inactive 2025-06-10
Ayala truck & trailer repair Inactive 2025-06-04

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-07-09
Principal Office Address Change 2024-07-09
Annual Report 2024-05-28
Annual Report 2023-05-31

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-01-22
Operation Classification:
Auth. For Hire
power Units:
44
Drivers:
44
Inspections:
83
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State