Search icon

TWIN MULLINS ENTERPRISES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN MULLINS ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2018 (7 years ago)
Organization Date: 25 Jul 2018 (7 years ago)
Last Annual Report: 31 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 1027894
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 172 Idle Hour Dr, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
CRAIG SMITH Registered Agent

Member

Name Role
JARROD M MULLINS Member

Organizer

Name Role
CRAIG SMITH Organizer

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-22
Annual Report 2023-03-26
Annual Report 2023-03-26
Annual Report 2022-03-23

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
20400.00
Total Face Value Of Loan:
20400.00
Date:
2020-07-06
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-06-23
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:
1400.00
Total Face Value Of Loan:
1400.00
Date:
2020-06-16
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

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,400
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,411.74
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $1,400
Jobs Reported:
1
Initial Approval Amount:
$20,400
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,465.95
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $20,400

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-08-28
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State