Name: | FT LEGACY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 1995 (30 years ago) |
Organization Date: | 24 Apr 1995 (30 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0400395 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 376 S. BROADWAY, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
The Samuel AB Bonne Non-Exempt Trust | Member |
SAMUEL AB BOONE | Member |
Name | Role |
---|---|
THE ALLEN COMPANY, INC. | Organizer |
STERLING ENTERPRISES, IN | Organizer |
Name | Role |
---|---|
JOHN WALTERS | Registered Agent |
Name | Action |
---|---|
FAYETTE TRUCKING, LLC | Old Name |
Name | File Date |
---|---|
Amendment | 2025-04-10 |
Annual Report | 2025-02-18 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-04 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State