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 (6 years ago)
Organization Date: 09 Oct 2019 (6 years ago)
Last Annual Report: 18 Jun 2024 (a year 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

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
2525.9

Sources: Kentucky Secretary of State