Search icon

4804 Logistics LLC

Company Details

Name: 4804 Logistics LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2019 (6 years ago)
Organization Date: 23 Aug 2019 (6 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 1069187
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 790 Westland Dr, Lexington, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Muhammad Muraywid Member

Registered Agent

Name Role
Muhammad Muraywid Registered Agent

Organizer

Name Role
Muhammad Muraywid Organizer

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-20
Annual Report 2022-03-14
Annual Report 2021-05-29
Annual Report 2020-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6034618906 2021-05-01 0457 PPP 790 Westland Dr, Lexington, KY, 40504-1016
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5673.55
Loan Approval Amount (current) 5673.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-1016
Project Congressional District KY-06
Number of Employees 2
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5692.05
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State