Search icon

Louisa Truck Stop LLC

Company Details

Name: Louisa Truck Stop LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2018 (7 years ago)
Organization Date: 09 Apr 2018 (7 years ago)
Last Annual Report: 19 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1017313
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 8283 US 23, Louisa, KY 41230
Place of Formation: KENTUCKY

Registered Agent

Name Role
SYED HAQ Registered Agent
Julie Harris Registered Agent

Organizer

Name Role
Jatinderpal Singh Organizer

Member

Name Role
Jatinderpal Singh Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2607 Wastewater KPDES Sanitary-Renewal Approval Issued 2020-09-03 2020-09-03
Document Name Final Fact Sheet KY0089656.pdf
Date 2020-09-04
Document Download
Document Name S Final Permit KY0089656.pdf
Date 2020-09-04
Document Download
Document Name S KY0089656 Final Issue Letter.pdf
Date 2020-09-04
Document Download
2607 Wastewater KPDES Sanitary-Renewal Approval Issued 2015-01-21 2015-01-21
Document Name Final Fact Sheet KY0089656.pdf
Date 2015-01-22
Document Download
Document Name S Final Permit KY0089656.pdf
Date 2015-01-22
Document Download
Document Name S KY0089656 Final Issue Letter.pdf
Date 2015-01-22
Document Download

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-04-03
Annual Report 2023-03-21
Registered Agent name/address change 2022-04-06
Annual Report 2022-04-06

USAspending Awards / Financial Assistance

Date:
2020-09-08
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:
111900.00
Total Face Value Of Loan:
111900.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
19373.00
Total Face Value Of Loan:
19373.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19373
Current Approval Amount:
19373
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19489.99

Sources: Kentucky Secretary of State