Name: | KENTUCKY CONTAINER SERVICE TERMINALS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 2003 (22 years ago) |
Organization Date: | 26 Jun 2003 (22 years ago) |
Last Annual Report: | 20 Feb 2025 (4 months ago) |
Managed By: | Managers |
Organization Number: | 0562898 |
Industry: | Transportation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 6301 GEIL LANE, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD HEAD | Registered Agent |
Name | Role |
---|---|
Marian Anderson | Manager |
Donald G Farris | Manager |
Name | Role |
---|---|
RICHARD HEAD | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-06-19 |
Annual Report | 2023-06-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State