Search icon

Plummer and son express hauling LLC

Company Details

Name: Plummer and son express hauling LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2020 (5 years ago)
Organization Date: 02 Aug 2020 (5 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1106687
Principal Office: 28th north 7 th st, Zanesville, OH 43701
Place of Formation: KENTUCKY

Organizer

Name Role
Carol S Plummer Organizer

Registered Agent

Name Role
CAROL PLUMMER Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-27
Registered Agent name/address change 2022-06-27
Principal Office Address Change 2022-06-27
Registered Agent name/address change 2021-07-29
Principal Office Address Change 2021-07-29
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9926208410 2021-02-18 0457 PPS 386 Windswept Dr, Lancaster, KY, 40444-9762
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, GARRARD, KY, 40444-9762
Project Congressional District KY-06
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5041.64
Forgiveness Paid Date 2021-12-21

Sources: Kentucky Secretary of State