Search icon

ArmorTrans LLC

Company Details

Name: ArmorTrans LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jan 2018 (7 years ago)
Organization Date: 08 Jan 2018 (7 years ago)
Last Annual Report: 23 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1007052
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 75 Springdale Dr, Somerset, KY 42503
Place of Formation: KENTUCKY

Member

Name Role
Kathy Lynne Wright Member
Jeffrey Lynn Wright Member

Registered Agent

Name Role
JEFFREY L WRIGHT Registered Agent

Organizer

Name Role
JEFFREY L WRIGHT Organizer
Kathy L Wright Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-23
Annual Report 2022-03-07
Annual Report 2021-02-22
Annual Report 2020-03-02
Annual Report 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756337308 2020-04-29 0457 PPP 75 SPRING DALE DR, SOMERSET, KY, 42503-6252
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOMERSET, PULASKI, KY, 42503-6252
Project Congressional District KY-05
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7682.04
Forgiveness Paid Date 2021-06-03

Sources: Kentucky Secretary of State