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 |
Name | Role |
---|---|
Justin Parker Sr | Registered Agent |
Name | Role |
---|---|
ROBERT L. GOLDEN | Director |
JARON REED | Director |
KECHELL REYNOLDS | Director |
Brian Carver | Director |
Patrick Washington | Director |
Darryl Stamps | Director |
Clarence Franklin | Director |
Name | Role |
---|---|
ROBERT L. GOLDEN | Incorporator |
JARON REED | Incorporator |
KECHELL REYNOLDS | Incorporator |
Name | Role |
---|---|
Justin Parker | President |
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