FC TRANS, LLC

Name: | FC TRANS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 2005 (20 years ago) |
Organization Date: | 21 Apr 2005 (20 years ago) |
Last Annual Report: | 15 Aug 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0611422 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4715 PINEWOOD ROAD, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THAT'S WHAT SHE SAID LLC | Member |
Name | Role |
---|---|
H. JACKSON WOODWARD, III | Organizer |
Name | Role |
---|---|
LORI SIMS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-TPL-172833 | Transporter's License | Active | 2024-11-18 | 2021-01-01 | - | 2025-12-31 | 4715 Pinewood Rd, Louisville, Jefferson, KY 40218 |
Name | Action |
---|---|
FLAGSHIP TRANSPORTATION, LLC | Old Name |
FIRST CALL LOGISTICS, LLC | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-25 |
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2024-08-15 |
Annual Report Amendment | 2023-12-13 |
Principal Office Address Change | 2023-12-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State