Search icon

PROTANK AND EQUIPMENT, LLC

Headquarter

Company Details

Name: PROTANK AND EQUIPMENT, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2015 (10 years ago)
Organization Date: 24 Sep 2014 (11 years ago)
Authority Date: 05 Feb 2015 (10 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Branch of: PROTANK AND EQUIPMENT, LLC, MISSISSIPPI (Company Number 1052300)
Organization Number: 0909738
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 411 MCALLISTER CIRCLE, HOPKINSVILLE, KY 42240
Place of Formation: MISSISSIPPI

Links between entities

Type Company Name Company Number State
Headquarter of PROTANK AND EQUIPMENT, LLC, ALABAMA 000-340-629 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROTANK & EQUIPMENT 401K PLAN 2020 471912795 2021-07-12 PROTANK AND EQUIPMENT 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7857422949
Plan sponsor’s address 1100 NEW INDUSTRY LANE, HOPKINSVILLE, KY, 42240

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing DAVID BARBEE
Valid signature Filed with authorized/valid electronic signature
PROTANK & EQUIPMENT 401K PLAN 2019 471912795 2021-06-15 PROTANK AND EQUIPMENT 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7857422949
Plan sponsor’s address 1100 NEW INDUSTRY LANE, HOPKINSVILLE, KY, 42240

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing DAVID BARBEE
Valid signature Filed with authorized/valid electronic signature
PROTANK & EQUIPMENT 401K PLAN 2018 471912795 2019-08-22 PROTANK AND EQUIPMENT 24
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7857422949
Plan sponsor’s address 1100 NEW INDUSTRY LANE, HOPKINSVILLE, KY, 42240

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing DAVID BARBEE
Valid signature Filed with authorized/valid electronic signature
PROTANK & EQUIPMENT 401K PLAN 2018 471912795 2019-08-22 PROTANK AND EQUIPMENT 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423800
Sponsor’s telephone number 7857422949
Plan sponsor’s address 1100 NEW INDUSTRY LANE, HOPKINSVILLE, KY, 42240

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing DAVID BARBEE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVID BARBEE Registered Agent

Manager

Name Role
David Keith Barbee Manager

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-05-11
Annual Report 2022-04-21
Annual Report 2021-08-12
Annual Report 2020-06-16
Annual Report 2019-04-24
Annual Report 2018-03-15
Annual Report 2017-02-08
Annual Report 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7189277010 2020-04-07 0457 PPP 1100 New Industry Lane, HOPKINSVILLE, KY, 42240-8610
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500382
Loan Approval Amount (current) 500382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-8610
Project Congressional District KY-01
Number of Employees 51
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 503815.18
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State