Search icon

BOBB TRUCKING, LLC

Company Details

Name: BOBB TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2018 (7 years ago)
Organization Date: 24 Jul 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1027710
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 2253 US HIGHWAY 27 S., FALMOUTH, KY 41040
Place of Formation: KENTUCKY

Member

Name Role
DENISE C BOBB Member
DALE A BOBB Member

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-24
Annual Report 2023-04-20
Annual Report 2022-03-08
Annual Report 2021-04-16
Annual Report 2020-03-03
Annual Report 2019-09-04
Articles of Organization (LLC) 2018-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425418006 2020-06-22 0457 PPP 2253 US HIGHWAY 27, FALMOUTH, KY, 41040
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21565
Loan Approval Amount (current) 21565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FALMOUTH, PENDLETON, KY, 41040-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21858.52
Forgiveness Paid Date 2021-11-12

Sources: Kentucky Secretary of State