Search icon

JSL Trucking LLC

Company Details

Name: JSL Trucking LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2016 (9 years ago)
Organization Date: 18 Apr 2016 (9 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0950260
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40337
City: Jeffersonville, Jeffersonvlle
Primary County: Montgomery County
Principal Office: 10875 MAIN STREEET, JEFFERSONVILLE, KY 40337
Place of Formation: KENTUCKY

Organizer

Name Role
Justin Lawson Organizer

Registered Agent

Name Role
Shannon Lawson Registered Agent

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-04-04
Annual Report 2023-01-11
Annual Report 2022-02-13
Annual Report 2021-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16585.89

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 768-3947
Add Date:
2012-07-09
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State