Search icon

Extreme Truck Line, LLC

Company Details

Name: Extreme Truck Line, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2015 (10 years ago)
Organization Date: 06 Aug 2015 (10 years ago)
Last Annual Report: 25 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0928978
ZIP code: 40115
City: Custer, Garfield
Primary County: Breckinridge County
Principal Office: 3326 CHURCH OF GOD RD, CUSTER, KY 40115
Place of Formation: KENTUCKY

Registered Agent

Name Role
GLENN WYATT Registered Agent
Glen E Wyatt Registered Agent

Member

Name Role
Glen E. Wyatt Member

Organizer

Name Role
Glen E Wyatt Organizer

Filings

Name File Date
Dissolution 2023-05-30
Registered Agent name/address change 2022-07-28
Principal Office Address Change 2022-07-25
Annual Report 2022-07-25
Annual Report 2021-08-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
18425.00
Total Face Value Of Loan:
18425.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18425
Current Approval Amount:
18425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18654.18

Sources: Kentucky Secretary of State