Search icon

M. MCCRACKEN TRUCKING, LLC

Company Details

Name: M. MCCRACKEN TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
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: 09 Apr 2021 (4 years ago)
Managed By: Managers
Organization Number: 1031371
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 1095 Dunn Mazie Rd, Williamstown, KY 41097
Place of Formation: KENTUCKY

Manager

Name Role
Rebecca McCracken Manager
MARK 41097 MCCRACKEN Manager

Organizer

Name Role
Mark McCracken Organizer

Registered Agent

Name Role
MARK MCCRACKEN Registered Agent

Filings

Name File Date
Dissolution 2022-06-15
Annual Report 2021-04-09
Annual Report 2020-03-12
Registered Agent name/address change 2019-06-12
Annual Report 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8854238708 2021-04-08 0457 PPP 1095 Dunn Mazie Rd, Williamstown, KY, 41097-4719
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8710.62
Loan Approval Amount (current) 8710.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Williamstown, GRANT, KY, 41097-4719
Project Congressional District KY-04
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8786.51
Forgiveness Paid Date 2022-02-25

Sources: Kentucky Secretary of State