Search icon

SRZM Trucking, LLC

Company Details

Name: SRZM Trucking, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2019 (6 years ago)
Organization Date: 14 Apr 2019 (6 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1055328
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40009
City: Bradfordsville, Bradfordsvlle
Primary County: Marion County
Principal Office: 290 Pleasant Valley Rd, Bradfordsville, KY 40009
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph Scott Benningfield Registered Agent

Member

Name Role
Joseph Scott Benningfield Member

Organizer

Name Role
Joseph Scott Benningfield Organizer

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-05-09
Annual Report 2022-06-30
Annual Report 2021-05-22
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1872348000 2020-06-23 0457 PPP 290 PLEASANT VALLEY RD, BRADFORDSVILLE, KY, 40009-8673
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADFORDSVILLE, MARION, KY, 40009-8673
Project Congressional District KY-01
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18008.38
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State