Search icon

EBENECER TRANSPORT INC

Company Details

Name: EBENECER TRANSPORT INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 2019 (6 years ago)
Organization Date: 18 Feb 2019 (6 years ago)
Last Annual Report: 07 Jun 2021 (4 years ago)
Organization Number: 1048757
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 11200 Hillview Woods Pkwy Apt 2, Louisville, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
George Mena Brito President

Registered Agent

Name Role
QUICK ACCOUNTING AND BUSINESS SERVICES CORP Registered Agent

Incorporator

Name Role
GEORGE MENA BRITO Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-20
Annual Report 2021-06-07
Principal Office Address Change 2021-06-07
Annual Report 2020-04-27
Annual Report 2019-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650147300 2020-04-30 0457 PPP 8405 MICHAEL DR, LOUISVILLE, KY, 40219
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3702.5
Loan Approval Amount (current) 3702.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40219-0002
Project Congressional District KY-03
Number of Employees 4
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3728.26
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State