Search icon

FT LEGACY, LLC

Company Details

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

Member

Name Role
The Samuel AB Bonne Non-Exempt Trust Member
SAMUEL AB BOONE Member

Organizer

Name Role
THE ALLEN COMPANY, INC. Organizer
STERLING ENTERPRISES, IN Organizer

Registered Agent

Name Role
JOHN WALTERS Registered Agent

Former Company Names

Name Action
FAYETTE TRUCKING, LLC Old Name

Filings

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