Search icon

Reliantrailer, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Reliantrailer, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2016 (9 years ago)
Organization Date: 23 Sep 2016 (9 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0963661
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7451 Empire Dr # 500, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Organizer

Name Role
Elizabeth M Reeder Organizer

Manager

Name Role
JOHN OSTERBROCK Manager

Assumed Names

Name Status Expiration Date
RELIDECAL SERVICES Inactive 2021-10-26
RELIADECAL SERVICES Inactive 2021-10-13

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-26
Principal Office Address Change 2023-10-27
Registered Agent name/address change 2023-10-26
Annual Report 2023-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20986.04

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-03-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State