Search icon

HYDRAULIC PLATFORM TRAILERS, LLC

Company Details

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

Manager

Name Role
NOLAN THOMAS Manager
William L Sterett III Manager

Organizer

Name Role
JOHN DAVID MEYER Organizer

Registered Agent

Name Role
JOHN DAVID MEYER Registered Agent

Former Company Names

Name Action
CHECKERED FLAG RACING, LLC Old Name

Assumed Names

Name Status Expiration Date
MIDWEST RIGGING SUPPLY Inactive 2021-09-29
CHECKERED FLAG SPEEDWAY Inactive 2014-09-15

Filings

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