Search icon

GMC Logistics LLC

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 (9 months 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26152
Current Approval Amount:
26152
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26278.82
Date Approved:
2020-06-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
11533
Current Approval Amount:
11533
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-08-02
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
6
FMCSA Link:

Sources: Kentucky Secretary of State