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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2021-03-16
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:
20919.51

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-12-02
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State