Search icon

MNK TRUCKING, LLC

Company Details

Name: MNK TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2017 (8 years ago)
Organization Date: 04 Apr 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0981625
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: PO BOX 461, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY

Member

Name Role
Matthew Little Member
Marquisa Little Member

Registered Agent

Name Role
MATTHEW LITTLE Registered Agent

Organizer

Name Role
MATTHEW LITTLE Organizer
MARQUISE LITTLE Organizer

Assumed Names

Name Status Expiration Date
MATTHEW LITTLE Active 2030-02-10

Filings

Name File Date
Annual Report 2025-02-18
Certificate of Assumed Name 2025-02-10
Annual Report 2024-03-19
Annual Report 2023-03-10
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
49234.60
Total Face Value Of Loan:
49234.60

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49234.6
Current Approval Amount:
49234.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49625.74

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 593-7599
Add Date:
2004-06-01
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
6
FMCSA Link:

Sources: Kentucky Secretary of State