Search icon

PAPER CHASIN EXPRESS, LLC

Company Details

Name: PAPER CHASIN EXPRESS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 2017 (8 years ago)
Organization Date: 21 Sep 2017 (8 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0997369
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 4307 STATE ROUTE 945, HICKORY, KY 42051
Place of Formation: KENTUCKY

Registered Agent

Name Role
Savanna Lattimer Registered Agent

Member

Name Role
WILLIAM LATTIMER Member

Filings

Name File Date
Reinstatement Certificate of Existence 2024-04-30
Registered Agent name/address change 2024-04-30
Reinstatement 2024-04-30
Reinstatement Approval Letter Revenue 2024-04-29
Agent Resignation 2023-06-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
4415.00
Total Face Value Of Loan:
4415.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4415
Current Approval Amount:
4415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4460.01

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-09-03
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Sources: Kentucky Secretary of State