Search icon

BESSLER AUTO PARTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BESSLER AUTO PARTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2008 (17 years ago)
Organization Date: 25 Jun 2008 (17 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0708142
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 106 WILLIAMS WAY, WILDER, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph E Bessler Registered Agent
CORPORATION SERVICE COMPANY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611079423
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
79965 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2020-11-25 2020-11-25
Document Name Coverage Letter KYR003549.pdf
Date 2020-11-26
Document Download
79965 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-31 2019-07-31
Document Name Coverage Letter KYR003549.pdf
Date 2019-08-01
Document Download
104392 Wastewater KPDES Industrial-Renewal Approval Issued 2015-09-17 2015-09-17
Document Name Final Fact Sheet KY0107999.pdf
Date 2015-09-19
Document Download
Document Name S Final Permit KY0107999.pdf
Date 2015-09-19
Document Download
Document Name S KY0107999 Final Issue Letter.pdf
Date 2015-09-19
Document Download
79965 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-04 2013-10-04
Document Name Coverage Letter KYR003549 10-3-2013.pdf
Date 2013-10-05
Document Download
104392 Wastewater KPDES Industrial-New Approval Issued 2010-07-14 2010-07-14
Document Name S KY0107999 Final Issue Letter 07-13-2010.pdf
Date 2010-07-15
Document Download
Document Name S Final Permit KY0107999.pdf
Date 2010-07-15
Document Download

Former Company Names

Name Action
Bray Truck and Service LLC Merger

Filings

Name File Date
Annual Report 2025-02-19
Articles of Correction 2025-01-02
Dissolution 2024-12-23
Annual Report Amendment 2024-09-25
Annual Report 2024-04-03

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 578-0912
Add Date:
2011-01-31
Operation Classification:
Private(Property)
power Units:
19
Drivers:
17
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State