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 (2 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 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-25 |
Annual Report | 2016-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1227467209 | 2020-04-15 | 0457 | PPP | 6401 Geil Lane, LOUISVILLE, KY, 40219-1985 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State