Search icon

GOFAST, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GOFAST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2015 (10 years ago)
Organization Date: 18 Jun 2015 (10 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0925288
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1125 OLD TOWN BRANCH RD, RICHMOMD, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
REY TORREZ Member

Registered Agent

Name Role
REYNALDO TORREZ Registered Agent

Organizer

Name Role
REYNALDO TORREZ Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-08-15
Annual Report 2022-06-30
Annual Report 2021-09-15
Annual Report 2020-09-18

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20175

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-07-08
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
5
Inspections:
27
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State