Search icon

C & R TRANSIT, LLC

Company Details

Name: C & R TRANSIT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2016 (9 years ago)
Organization Date: 25 Aug 2016 (9 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0961092
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 552 BARTLESON SUBDIVISION ROAD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARLA J. JACKSON Registered Agent

Manager

Name Role
ROBERT JACKSON Manager
CARLA JACKSON Manager

Member

Name Role
Robert Lowe Member

Organizer

Name Role
ROBERT C JACKSON Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-08
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-06-17

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
36030.82
Total Face Value Of Loan:
36030.82

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36030.82
Current Approval Amount:
36030.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36179.95

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 348-5909
Add Date:
2016-10-12
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
4
Inspections:
3
FMCSA Link:

Sources: Kentucky Secretary of State