Search icon

HOPE TRANSPORTATION, LLC

Company Details

Name: HOPE TRANSPORTATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Oct 2010 (15 years ago)
Organization Date: 13 Oct 2010 (15 years ago)
Last Annual Report: 30 Apr 2013 (12 years ago)
Managed By: Managers
Organization Number: 0773289
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: PO BOX 240, MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY

Registered Agent

Name Role
MELINDA K. HODGE Registered Agent

Member

Name Role
JAMES HODGE Member
MELINDA HODGE Member

Organizer

Name Role
MELINDA K. HODGE Organizer

Filings

Name File Date
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report Return 2014-04-18
Registered Agent name/address change 2013-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24912P0432
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
35759.00
Base And Exercised Options Value:
35759.00
Base And All Options Value:
35759.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-10-01
Description:
AMBULANCE SERVICES
Naics Code:
621910: AMBULANCE SERVICES
Product Or Service Code:
V225: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: AMBULANCE

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 277-9194
Add Date:
2011-09-26
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State