Name: | HYDRAULIC PLATFORM TRAILERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 2008 (17 years ago) |
Organization Date: | 19 May 2008 (17 years ago) |
Last Annual Report: | 23 Mar 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0705593 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | PO BOX 22520, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NOLAN THOMAS | Manager |
William L Sterett III | Manager |
Name | Role |
---|---|
JOHN DAVID MEYER | Organizer |
Name | Role |
---|---|
JOHN DAVID MEYER | Registered Agent |
Name | Action |
---|---|
CHECKERED FLAG RACING, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MIDWEST RIGGING SUPPLY | Inactive | 2021-09-29 |
CHECKERED FLAG SPEEDWAY | Inactive | 2014-09-15 |
Name | File Date |
---|---|
Dissolution | 2020-12-29 |
Annual Report | 2020-03-23 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-07 |
Annual Report | 2017-05-24 |
Reinstatement Certificate of Existence | 2016-11-10 |
Reinstatement | 2016-11-10 |
Reinstatement Approval Letter Revenue | 2016-11-10 |
Principal Office Address Change | 2016-11-10 |
Administrative Dissolution | 2016-10-01 |
Sources: Kentucky Secretary of State