Search icon

Farming Transport LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Farming Transport LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2016 (9 years ago)
Organization Date: 15 Jun 2016 (9 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0955279
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 3935 Cissal Hill Rd, New Haven, KY 40051
Place of Formation: KENTUCKY

Registered Agent

Name Role
GAVIN HINES Registered Agent
Gavin Hines Registered Agent

Organizer

Name Role
Gavin Hines Organizer

Manager

Name Role
Gavin Hines Manager

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-04-18
Principal Office Address Change 2023-04-18
Annual Report 2022-08-07
Annual Report 2021-05-12

USAspending Awards / Financial Assistance

Date:
2016-07-29
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:
23500.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-06-02
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
6
Drivers:
5
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-10-04 2024 Transportation Cabinet Department Of Highways Highway Rw Relocation Hghy Rw Relocation 136821

Sources: Kentucky Secretary of State