Search icon

Night Rider Express, LLC

Company Details

Name: Night Rider Express, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2015 (9 years ago)
Organization Date: 01 Jan 2016 (9 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0937652
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42122
City: Alvaton
Primary County: Warren County
Principal Office: 191 Bridlewood Ct, Alvaton, KY 42122
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brian Birchell Registered Agent

Member

Name Role
Brian Cody Birchell Member

Organizer

Name Role
Brian Birchell Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-02
Annual Report 2022-06-03
Annual Report 2021-04-15
Annual Report 2020-07-29
Annual Report 2019-06-06
Annual Report 2018-05-03
Annual Report 2017-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9777937808 2020-06-09 0457 PPP 191 BRIDLEWOOD CT, ALVATON, KY, 42122-8760
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALVATON, ALLEN, KY, 42122-8760
Project Congressional District KY-02
Number of Employees 1
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21010.31
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State