Search icon

Herran Transport, LLC

Company Details

Name: Herran Transport, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2017 (8 years ago)
Organization Date: 09 Feb 2017 (8 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0976066
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 2562 HWY 293 N, PRINCETON, KY 42445
Place of Formation: KENTUCKY

Organizer

Name Role
Benjamin Herran Organizer
Wesley Herran Organizer

Registered Agent

Name Role
Benjamin Herran Registered Agent

Manager

Name Role
ASHLEY HERRAN Manager
BENJAMIN HERRAN Manager

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Principal Office Address Change 2022-06-06
Registered Agent name/address change 2022-06-06

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
1568.60
Total Face Value Of Loan:
1568.60

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1568.6
Current Approval Amount:
1568.6
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1577.93

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-04-19
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State