Search icon

GKT ENTERPRISES, LLC

Company Details

Name: GKT ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jan 2005 (20 years ago)
Organization Date: 04 Jan 2005 (20 years ago)
Last Annual Report: 29 Jun 2009 (16 years ago)
Managed By: Members
Organization Number: 0602631
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 22173, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GKT ENTERPRISES 401(K) PLAN 2010 202074777 2010-10-08 GKT ENTERPRISES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 237990
Sponsor’s telephone number 8592648668
Plan sponsor’s address P.O. BOX 22173, LEXINGTON, KY, 40522

Plan administrator’s name and address

Administrator’s EIN 202074777
Plan administrator’s name GKT ENTERPRISES, LLC
Plan administrator’s address P.O. BOX 22173, LEXINGTON, KY, 40522
Administrator’s telephone number 8592648668

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing KEVIN J. MIMS
Valid signature Filed with authorized/valid electronic signature
GKT ENTERPRISES 401(K) PLAN 2009 202074777 2010-06-24 GKT ENTERPRISES, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 237990
Sponsor’s telephone number 8592648668
Plan sponsor’s address P.O. BOX 22173, LEXINGTON, KY, 40522

Plan administrator’s name and address

Administrator’s EIN 202074777
Plan administrator’s name GKT ENTERPRISES, LLC
Plan administrator’s address P.O. BOX 22173, LEXINGTON, KY, 40522
Administrator’s telephone number 8592648668

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing KEVIN J. MIMS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
250 WEST MAIN STREET Registered Agent

Member

Name Role
Kevin J Mims Member
Gregory Mims Member
Samuel Mims Member

Organizer

Name Role
KENNETH R. SAGAN Organizer

Filings

Name File Date
Administrative Dissolution 2010-07-13
Sixty Day Notice 2010-05-04
Agent Resignation 2010-01-28
Annual Report 2009-06-29
Annual Report 2008-06-30
Annual Report 2007-02-20
Annual Report 2006-03-30
Articles of Organization 2005-01-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1378855 Intrastate Non-Hazmat 2005-06-01 - - 4 1 Private(Property)
Legal Name GKT ENTERPRISES LLC
DBA Name -
Physical Address 301 BOX 22173, LEXINGTON, KY, 40509, US
Mailing Address PO BOX 22173, LEXINGTON, KY, 40522, US
Phone (859) 264-8668
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State