Search icon

SRM TRANSPORT SERVICES, LLC

Company Details

Name: SRM TRANSPORT SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2017 (8 years ago)
Organization Date: 08 Mar 2017 (8 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0978765
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1820 LITTLEWOOD DRIVE, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRM TRANSPORT SERVICES, LLC 401(K) PLAN 2023 820737873 2024-07-23 SRM TRANSPORT SERVICES, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492110
Sponsor’s telephone number 8124598745
Plan sponsor’s address 1820 LITTLEWOOD DRIVE, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
SRM TRANSPORT SERVICES, LLC 401(K) PLAN 2022 820737873 2023-07-19 SRM TRANSPORT SERVICES, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492110
Sponsor’s telephone number 8124598745
Plan sponsor’s address 101 EAST SECOND STREET, SUITE 200, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Scott A Walker Member

Registered Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Registered Agent

Manager

Name Role
Steve R McClellan Manager

Organizer

Name Role
MARSHA SIHA Organizer

Former Company Names

Name Action
VELOX SERVICES L.L.C. Old Name

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-04-09
Principal Office Address Change 2023-07-03
Annual Report 2023-03-20
Registered Agent name/address change 2023-02-07
Agent Resignation 2022-11-08
Annual Report 2022-05-27
Amendment 2021-10-29
Principal Office Address Change 2021-04-14
Annual Report 2021-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3184325 Interstate 2024-09-29 750000 2023 10 10 Auth. For Hire
Legal Name SRM TRANSPORT SERVICES LLC
DBA Name -
Physical Address 1820 LITTLEWOOD DRIVE, OWENSBORO, KY, 42301, US
Mailing Address 1820 LITTLEWOOD DRIVE, OWENSBORO, KY, 42301, US
Phone (812) 459-8745
Fax -
E-mail SRMTRANSERVICES@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State