Search icon

RAYCAT TRUCKING, LLC

Company Details

Name: RAYCAT TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2019 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 28 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1041003
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 470 SHAFTER SHEPOLA ROAD, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Organizer

Name Role
CATHY L. BROWN Organizer
RAYMOND ETHERIDGE Organizer

Registered Agent

Name Role
CATHY BROWN Registered Agent

Member

Name Role
Cathy Brown Member

Former Company Names

Name Action
RAYCAT TRUCKING, LLC Type Conversion

Filings

Name File Date
Annual Report 2024-04-28
Annual Report 2024-04-28
Annual Report 2023-05-02
Annual Report 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-06-13
Annual Report 2021-08-16
Reinstatement Certificate of Existence 2020-11-06
Reinstatement 2020-11-06
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2956548602 2021-03-16 0457 PPP 470 Shafter Shepola Rd, Somerset, KY, 42503-9717
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25469
Servicing Lender Name American State Bank
Servicing Lender Address 525 N Main Ave, SIOUX CENTER, IA, 51250-1823
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-9717
Project Congressional District KY-05
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 25469
Originating Lender Name American State Bank
Originating Lender Address SIOUX CENTER, IA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20919.51
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3217864 Interstate 2024-04-28 200000 2023 1 1 Exempt For Hire
Legal Name RAYCAT TRUCKING LLC
DBA Name -
Physical Address 470 SHAFTER SHEPOLA ROAD, SOMERSET, KY, 42503, US
Mailing Address 470 SHAFTER SHEPOLA RD, SOMERSET, KY, 42503-9717, US
Phone (606) 425-8188
Fax -
E-mail ASHLEEJO04@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State