Name: | KY EXPRESS, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 13 Aug 2007 (17 years ago) |
Organization Date: | 13 Aug 2007 (17 years ago) |
Last Annual Report: | 15 Apr 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0671082 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 2722 RUSSELLVILLE RD., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Z62VHCUD1KN7 | 2021-10-01 | 2722 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, 3959, USA | 2722 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, 3959, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-04-21 |
Initial Registration Date | 2020-04-04 |
Entity Start Date | 2007-08-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 484110, 484121, 484122 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SABINA HRVACIC |
Address | 2722 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SABINA HRVACIC |
Address | 2722 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
KEMAL HRVACIC | Registered Agent |
Name | Role |
---|---|
KEMAL HRVACIC | Member |
Name | Role |
---|---|
KEMAL HRVACIC | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Annual Report | 2023-05-02 |
Annual Report | 2022-08-12 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-17 |
Reinstatement Certificate of Existence | 2016-10-18 |
Reinstatement | 2016-10-18 |
Date of last update: 12 Nov 2024
Sources: Kentucky Secretary of State