Search icon

GOODMAN TRANSPORTATION LLC

Company Details

Name: GOODMAN TRANSPORTATION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2018 (7 years ago)
Organization Date: 26 Nov 2018 (7 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1040018
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 404 JONES MILL RD., ALBANY, KY 42602
Place of Formation: KENTUCKY

Manager

Name Role
Johnnie Ray Goodman sr 404 Jones mill rd Albany Ky. Manager

Registered Agent

Name Role
JOHNNIE RAY GOODMAN SR Registered Agent

Organizer

Name Role
JOHNNIE RAY GOODMAN SR Organizer

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-21
Annual Report 2022-06-20
Annual Report 2021-07-27
Annual Report 2020-08-10

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20880.19

Sources: Kentucky Secretary of State