Search icon

Raj Hauling Inc

Company claim

Is this your business?

Get access!

Company Details

Name: Raj Hauling Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2018 (7 years ago)
Organization Date: 26 Apr 2018 (7 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 1019205
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 195 LISLE INDUSTRIAL AVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PRADIPKUMAR PATEL Registered Agent
Madgel Miller Registered Agent

President

Name Role
Pradipkumar Patel President

Director

Name Role
Pradipkumar Patel Director

Incorporator

Name Role
SWATI PATEL Incorporator
JIGNESHKUMAR B PATEL Incorporator
PRADIPKUMAR A PATEL Incorporator

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-06-01
Registered Agent name/address change 2020-04-07

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
213500.00
Total Face Value Of Loan:
213500.00
Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
1819400.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
227800.00
Total Face Value Of Loan:
227800.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227800
Current Approval Amount:
227800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231267.62
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213500
Current Approval Amount:
213500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215694.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(877) 496-0973
Add Date:
2018-04-26
Operation Classification:
Auth. For Hire
power Units:
59
Drivers:
55
Inspections:
28
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 20356.72
Executive 2025-02-06 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 10914.18
Executive 2025-02-05 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 3779.8
Executive 2025-01-07 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 20356.72
Executive 2024-12-18 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 26407.95

Sources: Kentucky Secretary of State