Maine Kenworth, LLC

Maine
Registered In
Not Available
Incorp. Date

Company Summary

Maine Kenworth, LLC in Maine lists Marybeth Alosa of Town of York, ME and a DBA of Trp Store 005 - Lebanon.

Registered In
Maine
Incorporation Date
Not Available
Registration Type
Domestic
Company Type
Domestic Limited Liability Company
Status
Good Standing
Find Social Profiles
Search Other Resources
SEC | EDGAR Trellis.Law Recent News
Marybeth Alosa Registered Agent
64 BROADWAY ST, Town of York, ME 03903

Aliases are alternate names by which a company or individual conducts business, commonly referred to as a Trade Name, Fictitious Name, or DBA (Doing Business As).

New England Kenworth
Maine
Trp Store 005 - Lebanon
Maine
Trp Store 021 - Limestone
Maine

Financial Information for Maine Kenworth, LLC

Form 5500

MAINE KENWORTH LLC

42 Wallace Road, South Portland, Me 04106 (603) 226-2222 EIN:47-4242141 Plan Admin:Donal Loughery
Year Plan Name Participants BOY/EOY Assets BOY/EOY
2023 Plan NameTHE MAINE KENWORTH 401(K) PLAN Plan #001 Participants BOY/EOY69 / 57 Assets BOY/EOY$1,038,954 / $926,268 2023 THE MAINE KENWORTH 401(K) PLAN - Plan #001 69 / 57 $1,038,954 / $926,268
2022 Plan NameTHE MAINE KENWORTH 401(K) PLAN Plan #001 Participants BOY/EOY62 / 66 Assets BOY/EOY$1,088,466 / $1,038,954 2022 THE MAINE KENWORTH 401(K) PLAN - Plan #001 62 / 66 $1,088,466 / $1,038,954
2021 Plan NameTHE MAINE KENWORTH 401(K) PLAN Plan #001 Participants BOY/EOY55 / 61 Assets BOY/EOY$925,829 / $1,088,466 2021 THE MAINE KENWORTH 401(K) PLAN - Plan #001 55 / 61 $925,829 / $1,088,466
2020 Plan NameTHE MAINE KENWORTH 401(K) PLAN Plan #001 Participants BOY/EOY57 / 55 Assets BOY/EOY$1,140,308 / $925,829 2020 THE MAINE KENWORTH 401(K) PLAN - Plan #001 57 / 55 $1,140,308 / $925,829
2019 Plan NameTHE MAINE KENWORTH 401(K) PLAN Plan #001 Participants BOY/EOY47 / 55 Assets BOY/EOY$1,463,212 / $1,140,308 2019 THE MAINE KENWORTH 401(K) PLAN - Plan #001 47 / 55 $1,463,212 / $1,140,308
Benefit & Retirement Plans based on Form 5500.
PPP Loans

MAINE KENWORTH LLC

42 Wallace Ave, Portland, Me 04106-6142
Loan Date Approved Forgiven Lender Jobs
04/08/2020 Approved$784,000 Forgiven$792,646 LenderNorthway Bank Jobs66 04/08/2020 $784,000 $792,646 Northway Bank 66
PPP Loans based on Paycheck Protection Program.
Person/City Match:Marybeth Alosa - Town of York, ME
Joca-Roca Real Estate, LLC Registered in Maine
Town of York, ME View Report
Loring Industries, LLC Registered in Maine
Town of York, ME View Report
Moonshadow, LLC Registered in Maine
Town of York, ME View Report
Town of York, ME View Report

The following government agencies have contributed data:

Department of the Secretary of State Bureau of Corporations, Elections & Commissions U.S. Department of Labor U.S. Small Business Administration
Have questions?
You can easily find answers to common questions on the Frequently Asked Questions page.
IncTrace, LLC is not a consumer reporting agency as defined by the Fair Credit Reporting Act, 15 USC § 1681 et seq, (“FCRA”). We prohibit the use of this website or any information derived from it to make any determinations regarding employment, consumer credit, insurance, tenant screening, or any other purpose that would require FCRA compliance.
© 2025 IncTrace, LLC
Delaware, United States