Search icon

Pack Mule Moving L.L.C.

Company Details

Name: Pack Mule Moving L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2017 (8 years ago)
Organization Date: 22 Aug 2017 (8 years ago)
Last Annual Report: 08 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0994630
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 263 Wicker Ln, Brooks, KY 40109
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brandon Roberts Registered Agent
Brandon Roberts, Inc. Registered Agent

Organizer

Name Role
Brandon Roberts Organizer

Member

Name Role
Brandon Roberts Member

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2024-07-08
Annual Report 2024-07-08
Annual Report 2024-07-08
Annual Report 2023-08-09

USAspending Awards / Financial Assistance

Date:
2021-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00

Sources: Kentucky Secretary of State