Search icon

Boss Logistics LLC

Company Details

Name: Boss Logistics LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 2018 (7 years ago)
Organization Date: 28 Feb 2018 (7 years ago)
Last Annual Report: 16 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1012866
Principal Office: 768 Lee Valley Rd, Whitesburg, TN 37891
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOSS LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2023 462930413 2024-08-25 BOSS LOGISTICS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 488510
Sponsor’s telephone number 6144130808
Plan sponsor’s address P.O. BOX 72840, NEWPORT, KY, 41072
BOSS LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2022 462930413 2023-09-10 BOSS LOGISTICS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 488510
Sponsor’s telephone number 6144130808
Plan sponsor’s address P.O. BOX 72840, NEWPORT, KY, 41072
BOSS LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2021 462930413 2022-08-11 BOSS LOGISTICS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 488510
Sponsor’s telephone number 6144130808
Plan sponsor’s address P.O. BOX 72840, NEWPORT, KY, 41072
BOSS LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2020 462930413 2021-09-14 BOSS LOGISTICS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 488510
Sponsor’s telephone number 6144130808
Plan sponsor’s address P.O. BOX 72840, NEWPORT, KY, 41072
BOSS LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2019 462930413 2020-07-22 BOSS LOGISTICS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 488510
Sponsor’s telephone number 6144130808
Plan sponsor’s address P.O. BOX 72840, NEWPORT, KY, 41072
BOSS LOGISTICS, LLC 401(K) PROFIT SHARING PLAN 2018 462930413 2019-09-08 BOSS LOGISTICS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 484120
Sponsor’s telephone number 6144130808
Plan sponsor’s address P.O. BOX 72840, NEWPORT, KY, 41072

Member

Name Role
Daniel Kohler Member
Jeff Sgro Member

Organizer

Name Role
Robert Ross Organizer

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-16
Annual Report 2021-04-23
Annual Report 2020-01-21
Annual Report 2019-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7880627002 2020-04-08 0457 PPP PO BOX 72840, NEWPORT, KY, 41072
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150900
Loan Approval Amount (current) 150900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41072-0001
Project Congressional District KY-04
Number of Employees 10
NAICS code 484122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152127.87
Forgiveness Paid Date 2021-02-16
2173028309 2021-01-20 0457 PPS 6022 Shepherdsville Rd, Louisville, KY, 40228-1022
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40228-1022
Project Congressional District KY-03
Number of Employees 16
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 133210.35
Forgiveness Paid Date 2021-08-03
4682837001 2020-04-04 0457 PPP 6022 Shepherdsville Rd, LOUISVILLE, KY, 40228-1022
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1022
Project Congressional District KY-03
Number of Employees 25
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 133254.51
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State