Search icon

NICK N TRANSPORT LLC

Company Details

Name: NICK N TRANSPORT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2020 (5 years ago)
Organization Date: 09 Apr 2020 (5 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1093145
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41645
City: Langley
Primary County: Floyd County
Principal Office: 938 KY ROUTE 3188, Langley, KY 41645
Place of Formation: KENTUCKY

Registered Agent

Name Role
LONNIE NEWSOME Registered Agent

Organizer

Name Role
LONNIE NEWSOME Organizer

Member

Name Role
LONNIE NEWSOME Member

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-06-12
Annual Report 2023-05-26
Annual Report 2022-03-10
Annual Report 2021-06-16

USAspending Awards / Financial Assistance

Date:
2025-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
27900.00
Total Face Value Of Loan:
27900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 285-0930
Add Date:
2018-05-21
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Sources: Kentucky Secretary of State