Search icon

LEGACY EXPRESS LLC

Company Details

Name: LEGACY EXPRESS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2018 (7 years ago)
Organization Date: 27 Sep 2018 (7 years ago)
Last Annual Report: 08 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 1034669
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: PO BOX 826, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Member

Name Role
Ernest Lee Cardwell, JR Member

Organizer

Name Role
ERNEST CARDWELL Organizer
ALISON CARDWELL Organizer

Registered Agent

Name Role
LEGALINC CORPORATE SERVICES Inc. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 999-TPL-3396 Transporter's License Active 2024-11-19 2019-05-31 - 2025-12-31 W6974 County Road OO, Fond Du Lac, WI 54937

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-06-05
Registered Agent name/address change 2022-08-12
Annual Report 2022-05-03
Annual Report 2021-05-15

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20892.36

Sources: Kentucky Secretary of State