Search icon

EXECUTIVE TRANSPORT, LLC

Company Details

Name: EXECUTIVE TRANSPORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2003 (22 years ago)
Organization Date: 28 Mar 2003 (22 years ago)
Last Annual Report: 19 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0557167
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 253 WOMSTEAD DRIVE, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Registered Agent

Name Role
LYNSEY WOMACK-DENNEY Registered Agent

Member

Name Role
Alice Ann Womack Revocable Trust Agreement #2 Member

Organizer

Name Role
JAMES T. LOBB Organizer

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2024-06-19
Annual Report 2023-05-31
Annual Report 2022-06-22
Annual Report 2021-06-23
Registered Agent name/address change 2021-02-03
Annual Report 2020-06-30
Annual Report 2019-06-27
Annual Report 2018-06-29
Annual Report 2017-06-29

Sources: Kentucky Secretary of State