Search icon

LIFEWAY TRANSPORTATION LLC

Company Details

Name: LIFEWAY TRANSPORTATION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2018 (6 years ago)
Organization Date: 12 Dec 2018 (6 years ago)
Last Annual Report: 12 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 1041529
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41189
City: Tollesboro
Primary County: Lewis County
Principal Office: 4099 BUCK LICK BRANCH, TOLLESBORO, KY 41189
Place of Formation: KENTUCKY

Member

Name Role
Dara Roxane Buchanan Member

Organizer

Name Role
DARA MERRILL Organizer

Registered Agent

Name Role
DARA BUCHANAN Registered Agent

Filings

Name File Date
Annual Report 2024-01-12
Annual Report 2023-01-25
Annual Report 2022-06-30
Annual Report 2021-02-16
Registered Agent name/address change 2020-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9046.92

Sources: Kentucky Secretary of State