Search icon

Lewis Transportation Service LLC

Company Details

Name: Lewis Transportation Service LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2019 (5 years ago)
Organization Date: 09 Oct 2019 (5 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1074103
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 1031 Allen Creek Rd, Burkesville, KY 42717
Place of Formation: KENTUCKY

Member

Name Role
Will Lewis Member

Registered Agent

Name Role
Will Lewis Registered Agent

Organizer

Name Role
Will Lewis Organizer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-09-06
Annual Report 2022-03-28
Annual Report 2021-06-29
Annual Report 2020-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9934138609 2021-03-26 0457 PPP 1031 Allen Creek Rd, Burkesville, KY, 42717-9188
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Burkesville, CUMBERLAND, KY, 42717-9188
Project Congressional District KY-01
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2525.9
Forgiveness Paid Date 2022-04-11

Sources: Kentucky Secretary of State