Search icon

RTS Trans LLC

Company Details

Name: RTS Trans LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2019 (6 years ago)
Organization Date: 26 Mar 2019 (6 years ago)
Last Annual Report: 09 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1053270
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 125 CHAPMAN DR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
Rashpal Kaur Chahal Member

Registered Agent

Name Role
Rashpal Kaur Chahal Registered Agent
RASHPAL KAUR CHAHAL Registered Agent

Organizer

Name Role
Rashpal Kaur Chahal Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 037-TPL-192187 Transporter's License Active 2024-12-04 2022-08-17 - 2025-12-31 125 Chapman Dr, Frankfort, Franklin, KY 40601

Filings

Name File Date
Annual Report 2024-06-09
Annual Report 2023-05-29
Annual Report 2022-08-30
Registered Agent name/address change 2022-08-30
Principal Office Address Change 2021-09-03

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
13500.00
Total Face Value Of Loan:
13500.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-12-15
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
13
FMCSA Link:

Sources: Kentucky Secretary of State