Search icon

HASTINGS EXPRESS, LLC

Company Details

Name: HASTINGS EXPRESS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2018 (7 years ago)
Organization Date: 20 Feb 2018 (7 years ago)
Last Annual Report: 09 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 1011875
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 2382 Tipton Rd, Mount Sterling, KY 40353
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL HASTINGS Member

Organizer

Name Role
Michael Hastings Organizer

Registered Agent

Name Role
Nicole Hastings Registered Agent

Filings

Name File Date
Annual Report 2024-08-09
Registered Agent name/address change 2024-08-09
Principal Office Address Change 2024-08-09
Annual Report 2023-05-14
Annual Report 2022-05-18

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-05-03
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:
12762.00
Total Face Value Of Loan:
12762.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12762
Current Approval Amount:
12762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12870.39

Sources: Kentucky Secretary of State