Search icon

F.G.G, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: F.G.G, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2017 (9 years ago)
Organization Date: 10 Jan 2017 (9 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0972888
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 147 OCTAGON AVE, UNIT 9, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
Ronald Clarke Member

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
822-801-9540
Contact Person:
RONALD CLARKE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Veteran
Capabilities Statement Link:
https://fedlinks.com/profile/FGG-Logistics-LLC-Shepherdsville-KY
User ID:
P3215721
Trade Name:
FGG LOGISTICS

Unique Entity ID

Unique Entity ID:
EZZKR6LEXEQ2
CAGE Code:
9RP56
UEI Expiration Date:
2025-11-01

Business Information

Doing Business As:
FGG LOGISTICS
Activation Date:
2024-11-05
Initial Registration Date:
2023-12-06

Commercial and government entity program

CAGE number:
9RP56
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-01

Contact Information

POC:
RONALD CLARKE
Corporate URL:
http://www.fgglogistics.com/

Form 5500 Series

Employer Identification Number (EIN):
815094292
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
FGG LOGISTICS Inactive 2024-07-03

Filings

Name File Date
Dissolution 2024-12-13
Annual Report 2024-03-24
Principal Office Address Change 2023-01-25
Annual Report 2023-01-25
Annual Report 2022-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
306525.00
Total Face Value Of Loan:
306525.00
Date:
2020-05-02
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:
306525.00
Total Face Value Of Loan:
306525.00

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$306,525
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$309,303.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $286,525
Healthcare: $20000

Motor Carrier Census

DBA Name:
FGG LOGISTICS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(844) 230-2856
Add Date:
2019-07-16
Operation Classification:
Auth. For Hire
power Units:
24
Drivers:
69
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State