Search icon

J & T Trailers , LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J & T Trailers , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2016 (9 years ago)
Organization Date: 26 Feb 2016 (9 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0945486
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 25 S. YOUNG ROAD, Lebanon, KY 40033
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thomas Hamilton Carrico Registered Agent

Member

Name Role
THOMAS H. CARRICO Member

Organizer

Name Role
Thomas Hamilton Carrico Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report Amendment 2023-06-20
Annual Report 2023-05-08
Annual Report 2022-03-09
Reinstatement Certificate of Existence 2022-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
25630.00
Total Face Value Of Loan:
25630.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25630
Current Approval Amount:
25630
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25778.08

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.00 $58,306 $3,500 2 1 2021-02-25 Final

Sources: Kentucky Secretary of State