Search icon

High Country Transport LLC

Company claim

Is this your business?

Get access!

Company Details

Name: High Country Transport LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2019 (6 years ago)
Organization Date: 22 Jul 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1065714
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 189 Francie Blvd, Monticello, KY 42633
Place of Formation: KENTUCKY

Member

Name Role
Brent Allen Jones Member
Kimberly Ann Jones Member

Registered Agent

Name Role
Kimberly Ann Jones Registered Agent
KIMBERLY ANN JONES Registered Agent

Organizer

Name Role
Kimberly Ann Jones Organizer
Brent Allen Jones Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-08
Annual Report 2022-05-31
Annual Report 2021-06-23
Annual Report Amendment 2020-08-03

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
20700.00
Total Face Value Of Loan:
20700.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-07-22
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State