Search icon

KENTUCKY TRANSPORTATION, LLC

Company Details

Name: KENTUCKY TRANSPORTATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2002 (23 years ago)
Organization Date: 24 Apr 2002 (23 years ago)
Last Annual Report: 13 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0535566
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1490 MEMPHIS JUMCTION RD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
VICTOR PAZ Registered Agent

Member

Name Role
VICTOR PAZ- ECHEVERRIA Member
Victor E Paz- Echeverria Member

Organizer

Name Role
SIDNEY R. SIDEBOTTOM Organizer

Filings

Name File Date
Annual Report 2025-01-13
Principal Office Address Change 2025-01-13
Registered Agent name/address change 2025-01-13
Registered Agent name/address change 2024-05-15
Annual Report 2024-02-28
Annual Report Amendment 2023-09-19
Annual Report 2023-09-11
Registered Agent name/address change 2022-02-23
Principal Office Address Change 2022-02-23
Annual Report 2022-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18581439 0452110 1985-11-15 U.S. 60 W, ASHLAND, KY, 41101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-11-15
Case Closed 1987-09-28

Sources: Kentucky Secretary of State