Search icon

Positive Train Control Services, LLC

Company Details

Name: Positive Train Control Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jan 2017 (8 years ago)
Organization Date: 16 Jan 2017 (8 years ago)
Last Annual Report: 22 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0973371
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 688 Chris Dr, Mayfield, KY 42066
Place of Formation: KENTUCKY

Organizer

Name Role
Dustin Bullard Organizer

Member

Name Role
Dustin Services Bullard Member

Registered Agent

Name Role
Dustin Bullard Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-22
Reinstatement Certificate of Existence 2019-04-25
Reinstatement 2019-04-25
Reinstatement Approval Letter Revenue 2019-04-25
Reinstatement Approval Letter Revenue 2019-04-25
Administrative Dissolution 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4714797008 2020-04-04 0457 PPP 688 Chris Drive, MAYFIELD, KY, 42066-6916
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-6916
Project Congressional District KY-01
Number of Employees 12
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28255.89
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State