Name: | EPLEY TRANSPORT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 2002 (23 years ago) |
Organization Date: | 24 May 2002 (23 years ago) |
Last Annual Report: | 22 Apr 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0537604 |
ZIP code: | 42456 |
City: | Slaughters |
Primary County: | Webster County |
Principal Office: | 1005 FAR ASHBY, SLAUGHTERS, KY 42456 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARSHA JANE EPLEY | Registered Agent |
Name | Role |
---|---|
Marsha Jane Epley | Manager |
Name | Role |
---|---|
MARSHA JANE EPLEY | Organizer |
CHARLES R. EPLEY | Organizer |
Name | File Date |
---|---|
Dissolution | 2020-03-09 |
Annual Report | 2019-04-22 |
Registered Agent name/address change | 2018-04-11 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-25 |
Annual Report | 2016-06-28 |
Principal Office Address Change | 2015-12-03 |
Annual Report | 2015-04-01 |
Annual Report | 2014-03-21 |
Annual Report | 2013-02-07 |
Sources: Kentucky Secretary of State