Search icon

WHITEHORSE FREIGHT, LLC

Company Details

Name: WHITEHORSE FREIGHT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2015 (10 years ago)
Organization Date: 25 Aug 2015 (10 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0930499
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2670 Chancellor Drive, Crestview Hills, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITEHORSE FREIGHT 401(K) PLAN 2023 474958502 2024-01-16 WHITEHORSE FREIGHT LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484200
Sponsor’s telephone number 8593086012
Plan sponsor’s address 179 FAIRFIELD AVE, BELLEVUE, KY, 41073

Signature of

Role Plan administrator
Date 2024-01-16
Name of individual signing MICHAEL BILOKONSKY
Valid signature Filed with authorized/valid electronic signature
WHITEHORSE FREIGHT 401(K) PLAN 2022 474958502 2023-06-26 WHITEHORSE FREIGHT LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484200
Sponsor’s telephone number 8593086012
Plan sponsor’s address 179 FAIRFIELD AVE, BELLEVUE, KY, 41073

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing MICHAEL BILOKONSKY
Valid signature Filed with authorized/valid electronic signature
WHITEHORSE FREIGHT 401(K) PLAN 2021 474958502 2022-05-24 WHITEHORSE FREIGHT LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484200
Sponsor’s telephone number 8593086012
Plan sponsor’s address 179 FAIRFIELD AVE, BELLEVUE, KY, 41073

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing MICHAEL BILOKONSKY
Valid signature Filed with authorized/valid electronic signature
WHITEHORSE FREIGHT 401(K) PLAN 2020 474958502 2021-04-17 WHITEHORSE FREIGHT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484200
Sponsor’s telephone number 8593086012
Plan sponsor’s address 179 FAIRFIELD AVE, BELLEVUE, KY, 41073

Signature of

Role Plan administrator
Date 2021-04-17
Name of individual signing MICHAEL BILOKONSKY
Valid signature Filed with authorized/valid electronic signature
WHITEHORSE FREIGHT 401(K) PLAN 2019 474958502 2020-06-23 WHITEHORSE FREIGHT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484200
Sponsor’s telephone number 8593086012
Plan sponsor’s address 179 FAIRFIELD AVE, BELLEVUE, KY, 41073

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing MICHAEL BILOKONSKY
Valid signature Filed with authorized/valid electronic signature
WHITEHORSE FREIGHT 401(K) PLAN 2018 474958502 2019-01-14 WHITEHORSE FREIGHT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 484200
Sponsor’s telephone number 8593086012
Plan sponsor’s address 179 FAIRFIELD AVE, BELLEVUE, KY, 41073

Signature of

Role Plan administrator
Date 2019-01-14
Name of individual signing MICHAEL BILOKONSKY
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Michael Bilokonsky Member

Registered Agent

Name Role
MICHAEL BILOKONSKY Registered Agent

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-29
Registered Agent name/address change 2023-03-29
Principal Office Address Change 2023-03-29
Annual Report 2022-03-07
Registered Agent name/address change 2021-05-24
Principal Office Address Change 2021-05-24
Annual Report 2021-05-24
Annual Report 2020-02-14
Annual Report 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7910947006 2020-04-08 0457 PPP 179 FAIRFIELD AVE, BELLEVUE, KY, 41073-1060
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262400
Loan Approval Amount (current) 262400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVUE, CAMPBELL, KY, 41073-1060
Project Congressional District KY-04
Number of Employees 14
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264736.44
Forgiveness Paid Date 2021-03-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-12 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 74000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 21.65 $548,770 $75,000 55 60 2025-02-05 Final
GIA/BSSC Inactive 21.65 $176,670 $75,000 37 50 2023-02-01 Final
KBI - Kentucky Business Investment Active 33.65 $5,640,000 $5,000,000 37 455 2022-12-08 Final
KBI - Kentucky Business Investment Inactive 33.65 $5,000,000 $5,000,000 0 455 2022-04-28 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400071 Fair Labor Standards Act 2024-04-30 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-04-30
Termination Date 2024-09-10
Date Issue Joined 2024-07-29
Section 0005
Status Terminated

Parties

Name DOUGHERTY,
Role Plaintiff
Name WHITEHORSE FREIGHT, LLC
Role Defendant

Sources: Kentucky Secretary of State