Search icon

TM TRUCKING, LLC

Company Details

Name: TM TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 2016 (9 years ago)
Organization Date: 15 Aug 2016 (9 years ago)
Last Annual Report: 05 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 0960088
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: P.O. BOX 871 , ALBANY, KY 42602
Place of Formation: KENTUCKY

Registered Agent

Name Role
DENNIS TURNER Registered Agent

Manager

Name Role
Dennis Dewayne Turner Manager
Lannie Marcum Manager

Organizer

Name Role
DENNIS TURNER Organizer
LANNIE G. MARCUM Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-07-05
Annual Report 2019-04-25
Annual Report 2018-06-22
Annual Report 2017-03-09
Articles of Organization (LLC) 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963408307 2021-01-30 0457 PPP 53 Ray Ridge Rd, Albany, KY, 42602-6935
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7718.17
Loan Approval Amount (current) 7718.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, CLINTON, KY, 42602-6935
Project Congressional District KY-01
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7747.14
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State