Search icon

Saylor Trailer Sales, LLC

Company Details

Name: Saylor Trailer Sales, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2015 (10 years ago)
Organization Date: 13 Jan 2015 (10 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0907185
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 100 miller drive, Crittenden, KY 41030
Place of Formation: KENTUCKY

Member

Name Role
leo lewis saylor Member
chris smith Member

Organizer

Name Role
Leo Saylor Organizer

Registered Agent

Name Role
Keeney Law, PLLC Registered Agent

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-07-17
Principal Office Address Change 2023-07-17
Annual Report 2022-05-17
Annual Report 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-04-09
Annual Report 2019-05-07
Annual Report 2018-10-14
Reinstatement 2018-03-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1249905 Interstate 2024-03-13 10000 2023 1 4 Private(Property)
Legal Name SAYLOR TRAILER SALES LLC
DBA Name -
Physical Address 235 CASE LN, CRITTENDEN, KY, 41030, US
Mailing Address 235 CASE LN, CRITTENDEN, KY, 41030, US
Phone (859) 468-6531
Fax -
E-mail LEO.SAYLORTRAILERS@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Cabinet of the General Government Department Of Veterans Affairs Miscellaneous Expenditure Miscellaneous Expenditure 9995
Executive 2024-11-21 2025 Cabinet of the General Government Department Of Veterans Affairs Miscellaneous Expenditure Miscellaneous Expenditure 4495

Sources: Kentucky Secretary of State