Search icon

C. Thomas Trucking LLC

Company Details

Name: C. Thomas Trucking LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2019 (6 years ago)
Organization Date: 24 Apr 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1056564
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40119
City: Falls Of Rough, Falls Rough, Glen Dean, Vanzant
Primary County: Grayson County
Principal Office: 614 pine ridge rd , Falls of rough , KY 40119
Place of Formation: KENTUCKY

Registered Agent

Name Role
Craig Thomas Registered Agent

Member

Name Role
Craig M Thomas Member

Organizer

Name Role
Craig Thomas Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-03
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:
39000.00
Total Face Value Of Loan:
39000.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-04-25
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Sources: Kentucky Secretary of State