Search icon

OUTCAST M/C INC.

Company Details

Name: OUTCAST M/C INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Oct 2009 (15 years ago)
Organization Date: 28 Oct 2009 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0746587
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 4720 Granada Drive, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Registered Agent

Name Role
Justin Parker Sr Registered Agent

Director

Name Role
ROBERT L. GOLDEN Director
JARON REED Director
KECHELL REYNOLDS Director
Brian Carver Director
Patrick Washington Director
Darryl Stamps Director
Clarence Franklin Director

Incorporator

Name Role
ROBERT L. GOLDEN Incorporator
JARON REED Incorporator
KECHELL REYNOLDS Incorporator

President

Name Role
Justin Parker President

Filings

Name File Date
Annual Report 2025-02-17
Annual Report Amendment 2024-11-04
Principal Office Address Change 2024-07-31
Annual Report 2024-07-31
Registered Agent name/address change 2024-07-31
Annual Report 2023-03-07
Annual Report Amendment 2022-05-02
Registered Agent name/address change 2022-03-30
Annual Report 2022-03-30
Annual Report Amendment 2021-09-15

Sources: Kentucky Secretary of State