Search icon

FRED MEADOR BODY SHOP LLC

Company Details

Name: FRED MEADOR BODY SHOP LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Jan 2014 (11 years ago)
Organization Date: 27 Jan 2014 (11 years ago)
Last Annual Report: 01 Aug 2024 (6 months ago)
Managed By: Members
Organization Number: 0877523
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42101
Primary County: Warren
Principal Office: 7100 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKNDB3CVGC36 2025-04-21 7100 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, 7354, USA 7100 RUSSELLVILLE RD., BOWLING GREEN, KY, 42101, 7354, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-04-23
Initial Registration Date 2005-04-27
Entity Start Date 1980-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811121

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK MEADOR
Role MANAGER
Address 7100 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, 7354, USA
Title ALTERNATE POC
Name MARK MEADOR
Address 7100 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, 7354, USA
Government Business
Title PRIMARY POC
Name MARK MEADOR
Role MANAGER
Address 7100 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, 7354, USA
Title ALTERNATE POC
Name MARK MEADOR
Address 7100 RUSSELLVILLE RD., BOWLING GREEN, KY, 42101, 7354, USA
Past Performance
Title PRIMARY POC
Name MARK MEADOR
Address 7100 RUSSELLVILLE RD., BOWLING GREEN, KY, 42101, 7354, USA
Title ALTERNATE POC
Name MARK MEADOR
Address 7100 RUSSELLVILLE RD., BOWLING GREEN, KY, 42101, 7354, USA

Registered Agent

Name Role
Mark Meador Registered Agent

Member

Name Role
MARK MEADOR Member
WILLIAM MEADOR Member

Organizer

Name Role
WILLIAM MEADOR Organizer

Filings

Name File Date
Annual Report 2024-08-01
Registered Agent name/address change 2024-08-01
Annual Report 2023-06-19
Annual Report 2022-06-29
Annual Report 2021-06-06
Annual Report 2020-08-17
Annual Report 2019-04-24
Annual Report 2018-06-28
Annual Report 2017-06-13
Annual Report 2016-02-25

Date of last update: 15 Nov 2024

Sources: Kentucky Secretary of State