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 |
Name | Role |
---|---|
LYNSEY WOMACK-DENNEY | Registered Agent |
Name | Role |
---|---|
Alice Ann Womack Revocable Trust Agreement #2 | Member |
Name | Role |
---|---|
JAMES T. LOBB | Organizer |
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