Search icon

KENTUCKY PREMIER HAULING LLC

Company Details

Name: KENTUCKY PREMIER HAULING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2019 (6 years ago)
Organization Date: 18 Apr 2019 (6 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 1055829
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42206
City: Auburn, South Union
Primary County: Logan County
Principal Office: 1604 New Salem Rd, Auburn, KY 42206
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAMAR WAGLER Registered Agent

Organizer

Name Role
LAMAR WAGLER Organizer

Member

Name Role
Lamar Wagler Member

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-05-03
Annual Report 2022-08-09
Annual Report 2021-07-26
Annual Report 2020-07-21

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
6635.00
Total Face Value Of Loan:
6635.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6635
Current Approval Amount:
6635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6681.08

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2020-08-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State