Search icon

Sexton's Heavy Haul LLC

Company Details

Name: Sexton's Heavy Haul LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2019 (6 years ago)
Organization Date: 30 Aug 2019 (6 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1069953
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 75 Duce Ln, Whitesburg, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
Edward D Sexton Registered Agent

Manager

Name Role
Edward Darrell Sexton Manager

Organizer

Name Role
Edward D Sexton Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-05-03
Reinstatement 2024-05-03
Reinstatement Approval Letter Revenue 2024-05-03
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878327404 2020-05-19 0457 PPP 75 DUCE LANE, WHITESBURG, KY, 41858
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20385
Loan Approval Amount (current) 20385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITESBURG, LETCHER, KY, 41858-0001
Project Congressional District KY-05
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20608.4
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State