Search icon

Waymaker Trans LLC

Company Details

Name: Waymaker Trans LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2022 (3 years ago)
Organization Date: 29 Jan 2022 (3 years ago)
Last Annual Report: 23 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1188265
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 208 Angliana Dr, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
Vitaliy Tarasenko Registered Agent

Organizer

Name Role
Vitaliy Tarasenko Organizer

Filings

Name File Date
Annual Report 2024-07-23
Registered Agent name/address change 2024-07-23
Principal Office Address Change 2024-07-23
Annual Report 2023-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9507808702 2021-04-08 0457 PPP 119 Oliver Cir, Nicholasville, KY, 40356-6523
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17460
Loan Approval Amount (current) 17460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-6523
Project Congressional District KY-06
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17486.19
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State