Search icon

Coast to Coast Transportation, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Coast to Coast Transportation, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2018 (7 years ago)
Organization Date: 23 Apr 2018 (7 years ago)
Last Annual Report: 01 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 1018762
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12817 BAY TREE WAY, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHERIF ELHARIS Registered Agent
Sherif Elharis Registered Agent

Organizer

Name Role
Sherif Elharis Organizer

Member

Name Role
SHERIF ELHARIS Member

Filings

Name File Date
Annual Report 2025-01-01
Annual Report 2024-01-02
Annual Report 2023-01-02
Annual Report 2022-01-13
Annual Report 2021-01-02

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2020-06-04
Operation Classification:
Auth. For Hire
power Units:
18
Drivers:
20
Inspections:
36
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State