Search icon

LJS Transport LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LJS Transport LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2018 (7 years ago)
Organization Date: 30 Oct 2018 (7 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1037712
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 72 YOUNGBLOOD DRIVE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jay Matheny Registered Agent

Member

Name Role
Larry Joe Seay Member

Organizer

Name Role
LARRY JOE SEAY Organizer

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Registered Agent name/address change 2022-01-20
Annual Report 2022-01-20

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1153100.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 248-7861
Add Date:
2018-11-07
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
8
Inspections:
25
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 65.21 $25,560 $3,500 6 1 2024-01-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 66.79 $105,900 $3,500 5 1 2023-02-23 Final

Sources: Kentucky Secretary of State