Search icon

Semper Fi Transport LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Semper Fi Transport LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2016 (9 years ago)
Organization Date: 07 Apr 2016 (9 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0949360
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 110 Brooklane Dr, Georgetown, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
David Anthony Orlando Registered Agent

Member

Name Role
David Anthony Orlando Member

Organizer

Name Role
David Anthony Orlando Organizer

Filings

Name File Date
Dissolution 2022-08-23
Annual Report 2022-06-29
Annual Report 2021-02-11
Annual Report 2020-04-27
Reinstatement Certificate of Existence 2019-12-20

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:
9600.00
Total Face Value Of Loan:
9600.00
Date:
2017-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
160000.00
Total Face Value Of Loan:
160000.00
Date:
2016-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
27000.00
Total Face Value Of Loan:
27000.00
Date:
2016-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
31500.00
Total Face Value Of Loan:
49500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,600
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$9,655.5
Servicing Lender:
Glenwood State Bank Incorporated
Use of Proceeds:
Payroll: $9,599
Jobs Reported:
1
Initial Approval Amount:
$9,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$9,641.6
Servicing Lender:
Glenwood State Bank Incorporated
Use of Proceeds:
Payroll: $9,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State