Name: | TALON LOGISTICS SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 2005 (19 years ago) |
Authority Date: | 22 Nov 2005 (19 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0626145 |
Industry: | Transportation Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 2325 GREEN VALLEY ROAD, SUITE 205, NEW ALBANY, IN 47150 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
JOSEPH L SMITH | Manager |
Thomas Henrion | Manager |
Name | Role |
---|---|
JOSEPH L. SMITH | Organizer |
Name | Role |
---|---|
VITOR BUENO | 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 | 999-TPL-160781 | Transporter's License | Active | 2024-11-18 | 2020-03-31 | - | 2025-12-31 | 2325 Green Valley Rd, New Albany, IN 47150 |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2023-06-16 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-04-07 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-12 |
Registered Agent name/address change | 2018-03-16 |
Sources: Kentucky Secretary of State