Search icon

Grunt Trans Inc

Company Details

Name: Grunt Trans Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 May 2018 (7 years ago)
Organization Date: 29 May 2018 (7 years ago)
Last Annual Report: 03 Jun 2023 (2 years ago)
Organization Number: 1022378
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 117 Crest Ct, Nicholasville, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Managing Member

Name Role
Volodymyr Gruntovski Managing Member

Registered Agent

Name Role
Volodymyr Gruntovski Registered Agent

Incorporator

Name Role
Volodymyr Gruntovski Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-03
Annual Report 2022-06-23
Annual Report 2021-04-15
Annual Report 2020-08-11
Annual Report 2019-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171587710 2020-05-01 0457 PPP 117 CREST CT, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2741.78
Forgiveness Paid Date 2021-08-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4186748 Interstate 2024-01-29 - - 1 1 Auth. For Hire
Legal Name GRUNT TRANS INC
DBA Name -
Physical Address 520 WILLIAMS RD , NICHOLASVILLE, KY, 40356, US
Mailing Address 520 WILLIAMS RD , NICHOLASVILLE, KY, 40356-1988, US
Phone (630) 901-0323
Fax -
E-mail VLADGRUNTOVSKI@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State