Search icon

LUCKY DOG LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY DOG LOGISTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2018 (7 years ago)
Organization Date: 14 Jun 2018 (7 years ago)
Last Annual Report: 20 Aug 2021 (4 years ago)
Organization Number: 1024001
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 135 WEST MAIN STREET, SUITE 350, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
David Amos President

Registered Agent

Name Role
JASON JAGGERS Registered Agent

Incorporator

Name Role
JASON JAGGERS Incorporator

Filings

Name File Date
Dissolution 2021-08-25
Annual Report 2021-08-20
Annual Report 2020-08-14
Annual Report Amendment 2019-07-22
Annual Report 2019-05-21

USAspending Awards / Financial Assistance

Date:
2020-06-15
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:
2020-04-16
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:
200887.00
Total Face Value Of Loan:
200887.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200887
Current Approval Amount:
200887
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202200.48

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State