Search icon

GMC Logistics LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GMC Logistics LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2018 (7 years ago)
Organization Date: 27 Aug 2018 (7 years ago)
Last Annual Report: 01 Sep 2024 (a year ago)
Managed By: Members
Organization Number: 1031359
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 2210 Goldsmith Ln., #1062, Louisville, KY 40218
Place of Formation: KENTUCKY

Member

Name Role
Christopher Martin Hall Member

Registered Agent

Name Role
Christopher Hall Registered Agent
CHRISTOPHER HALL SR. Registered Agent

Organizer

Name Role
Christopher Hall Organizer

Unique Entity ID

CAGE Code:
89HM5
UEI Expiration Date:
2020-03-06

Business Information

Activation Date:
2019-03-18
Initial Registration Date:
2019-03-07

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-TPL-191069 Transporter's License Active 2024-12-30 2022-06-18 - 2025-12-31 7405 Avalon Springs Dr, Louisville, Jefferson, KY 40228

Filings

Name File Date
Annual Report 2024-09-01
Principal Office Address Change 2024-09-01
Registered Agent name/address change 2024-09-01
Registered Agent name/address change 2023-11-28
Annual Report Amendment 2023-08-28

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
26152.00
Total Face Value Of Loan:
26152.00
Date:
2020-07-06
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:
2020-06-12
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:
11533.00
Total Face Value Of Loan:
11533.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$26,152
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,152
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,278.82
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $26,151
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$11,533
Date Approved:
2020-06-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,533
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,533

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-08-02
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State