Search icon

BLUE DOT CAB COMPANY

Company Details

Name: BLUE DOT CAB COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2014 (10 years ago)
Organization Date: 10 Dec 2014 (10 years ago)
Last Annual Report: 28 May 2024 (9 months ago)
Organization Number: 0904536
Industry: Local and Suburban Transit & Interurban Highway Passenger Transportation
Number of Employees: Small (0-19)
ZIP code: 42450
City: Providence
Primary County: Webster County
Principal Office: 450 BROWN ST., MADISONVILLE, KY 42450
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XXP5TEWGX961 2023-03-06 450 BROWN ST, MADISONVILLE, KY, 42431, 1526, USA 450 BROWN ST, MADISONVILLE, KY, 42431, 1526, USA

Business Information

URL Bluedotcab.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-02-10
Initial Registration Date 2019-08-12
Entity Start Date 2014-12-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485310, 485991, 485999, 492110, 492210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FELISCIA ELLIS
Role PRESIDENT
Address 450 BROWN ST, MADISONVILLE, KY, 42431, USA
Government Business
Title PRIMARY POC
Name CHATMAN ELLIS
Role BRANCH MANAGER
Address 450 BROWN ST, MADISONVILLE, KY, 42431, USA
Past Performance Information not Available

President

Name Role
BRADLEY S GRIFFIN President

Registered Agent

Name Role
BRADLEY GRIFFIN Registered Agent

Treasurer

Name Role
KATRINA H Griffin Treasurer

Secretary

Name Role
Katrina H Griffin Secretary

Incorporator

Name Role
PAUL LLOYD Incorporator
JINGER DEMENT Incorporator

Assumed Names

Name Status Expiration Date
BLUE DOT AUTOMOTIVE Inactive 2023-01-16
LLOYD'S LIMO Inactive 2020-01-06

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Annual Report 2022-03-09
Annual Report 2021-02-25
Registered Agent name/address change 2020-08-18
Principal Office Address Change 2020-06-29
Annual Report 2020-01-06
Annual Report 2019-06-06
Annual Report 2018-02-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.31 $30,511 $25,000 4 8 2018-10-25 Final

Sources: Kentucky Secretary of State