Search icon

JRR TRANSPORT LLC

Company Details

Name: JRR TRANSPORT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jan 2018 (7 years ago)
Organization Date: 10 Jan 2018 (7 years ago)
Last Annual Report: 31 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 1007371
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42325
City: Bremen
Primary County: Muhlenberg County
Principal Office: 166 Park St, Bremen, KY 42325
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACOB R REVLETT Registered Agent

Organizer

Name Role
JACOB R REVLETT Organizer

Member

Name Role
Jacob Revlett Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-31
Reinstatement Certificate of Existence 2021-12-17
Reinstatement 2021-12-17
Reinstatement Approval Letter Revenue 2021-12-16

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
16043.00
Total Face Value Of Loan:
16043.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16043
Current Approval Amount:
16043
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16163.43

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-01-10
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State