Search icon

Sugar Tree Pilot Car Service LLC

Company Details

Name: Sugar Tree Pilot Car Service LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2018 (7 years ago)
Organization Date: 11 Oct 2018 (7 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 1036009
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 305 Sugar Tree Lane, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Manager

Name Role
Marvin Anthony Lautieri Manager

Organizer

Name Role
VANESSA CALHOUN Organizer

Registered Agent

Name Role
MARVIN ANTHONY LAUTIERI Registered Agent

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-24
Annual Report 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313198609 2021-03-23 0457 PPP 305 SUGAR TREE LANE, SCOTTSVILLE, KY, 42164
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18920.62
Loan Approval Amount (current) 18920.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCOTTSVILLE, ALLEN, KY, 42164
Project Congressional District KY-01
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19033.63
Forgiveness Paid Date 2021-11-03

Sources: Kentucky Secretary of State