Search icon

MASTERBILT LLC

Company Details

Name: MASTERBILT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2005 (19 years ago)
Organization Date: 25 Oct 2005 (19 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0624351
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 247 HUGHES DR., BEDFORD , KY 40006
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM S. COURTNEY Registered Agent

Organizer

Name Role
LUCY LUCAS Organizer
RICK LUCAS Organizer
WILLIAM S. COURTNEY Organizer
CAROL D. COURTNEY Organizer

Member

Name Role
WILLIAM S COURTNEY Member
CAROL D COURTNEY Member

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-08-03
Annual Report 2022-06-10
Annual Report 2021-05-11
Annual Report 2020-03-04
Annual Report 2019-06-07
Annual Report 2018-04-16
Annual Report 2017-05-04
Annual Report 2016-03-22
Annual Report 2015-07-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-09 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 10760.2
Executive 2024-10-07 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 10760.2
Executive 2024-07-17 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 10760.2
Executive 2023-07-12 2024 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 10760.2

Sources: Kentucky Secretary of State