Search icon

ALL IN TRUCKING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALL IN TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 2018 (7 years ago)
Organization Date: 06 Apr 2018 (7 years ago)
Last Annual Report: 15 Sep 2023 (2 years ago)
Managed By: Members
Organization Number: 1017114
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 11620 NEW HAVEN ROAD, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIMMY LUNDY Registered Agent

Organizer

Name Role
SCOTT A CULVER Organizer

Member

Name Role
Jimmy Lundy Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-09-15
Annual Report Amendment 2022-05-27
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
72933.01

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-04-18
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State