Search icon

FARMERS TRANSPORT LLC

Company Details

Name: FARMERS TRANSPORT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2019 (6 years ago)
Organization Date: 08 Jul 2019 (6 years ago)
Last Annual Report: 04 Nov 2024 (7 months ago)
Managed By: Members
Organization Number: 1064278
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 291 Bishop Cemetery Rd, West Liberty, KY 41472
Place of Formation: KENTUCKY

Organizer

Name Role
Stanley Risner Organizer

Member

Name Role
Julie Ann Risner Member
Stanley Risner Member

Registered Agent

Name Role
Stanley Risner Registered Agent

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-04
Reinstatement 2024-11-04
Reinstatement Certificate of Existence 2024-11-04
Administrative Dissolution 2024-10-12
Annual Report 2023-06-02

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22308.45

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-07-09
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
7
FMCSA Link:

Sources: Kentucky Secretary of State