Search icon

RED RIVER TRUCKING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RED RIVER TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1999 (26 years ago)
Organization Date: 20 Oct 1999 (26 years ago)
Last Annual Report: 09 Oct 2009 (16 years ago)
Managed By: Managers
Organization Number: 0482105
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 155 EAST MAIN STREET, SUITE 300, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
Tony Felosi Manager

Organizer

Name Role
RICHARD M. WEHRLE Organizer

Registered Agent

Name Role
ANTHONY M FELOSI Registered Agent

Former Company Names

Name Action
RALPH FELOSI TRUCKING, INC. Merger
RED RIVER TRUCKING, INC. Merger
FELOSI, L.L.C. Old Name
FELOSI AND FELOSI TRUCKING COMPANY, INC. Merger

Filings

Name File Date
Dissolution 2010-06-08
Registered Agent name/address change 2010-06-08
Agent Resignation 2010-03-09
Annual Report 2009-10-09
Annual Report 2008-02-05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1988-09-28
Operation Classification:
Private(Property)
power Units:
20
Drivers:
12
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HOLLAND,
Party Role:
Plaintiff
Party Name:
RED RIVER TRUCKING, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HOLLAND,
Party Role:
Plaintiff
Party Name:
RED RIVER TRUCKING, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State