Search icon

Central KY Transfer, LLC

Company Details

Name: Central KY Transfer, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2018 (7 years ago)
Organization Date: 20 Jan 2018 (7 years ago)
Last Annual Report: 26 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 1008419
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: PO Box 132, Springfield, KY 40069
Place of Formation: KENTUCKY

Member

Name Role
Lance Smith Member
John Haydon Member

Registered Agent

Name Role
JOHN C. HAYDON Registered Agent
Terrence McCain Registered Agent

Organizer

Name Role
Terrence McCain Organizer

Filings

Name File Date
Annual Report 2024-02-26
Principal Office Address Change 2024-02-26
Annual Report 2023-04-04
Registered Agent name/address change 2022-02-15
Annual Report 2022-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
64500.00
Total Face Value Of Loan:
64500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64500
Current Approval Amount:
64500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64971.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-01-17
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
14
Inspections:
5
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 18.00 $427,500 $7,000 6 2 2020-12-10 Final

Sources: Kentucky Secretary of State