Search icon

POWERS TRANSIT, LLC

Company Details

Name: POWERS TRANSIT, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Jun 2016 (9 years ago)
Organization Date: 07 Jun 2016 (9 years ago)
Last Annual Report: 16 Jul 2024 (7 months ago)
Managed By: Members
Organization Number: 0954551
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42101
Primary County: Warren
Principal Office: 199 MITCH MCCONNELL WAY BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWERS TRANSIT CBS BENEFIT PLAN 2023 813059077 2024-04-29 POWERS TRANSIT 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 336210
Sponsor’s telephone number 2703925176
Plan sponsor’s address 1955 MOUNT VICTOR LN, BOWLING GREEN, KY, 42103

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
POWERS TRANSIT CBS BENEFIT PLAN 2022 813059077 2023-12-27 POWERS TRANSIT 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 336210
Sponsor’s telephone number 2703925176
Plan sponsor’s address 1955 MOUNT VICTOR LN, BOWLING GREEN, KY, 42103

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ROBERT SHANE POWERS Registered Agent

Member

Name Role
ROBERT SHANE POWERS Member
Jason Wagner Member
Owl's Head Alloys Investments, LLC Member

Organizer

Name Role
ROBERT SHANE POWERS Organizer

Former Company Names

Name Action
POWERS TRANSPORT, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-03-20
Registered Agent name/address change 2023-01-18
Principal Office Address Change 2023-01-18
Annual Report 2022-04-13
Reinstatement Certificate of Existence 2022-01-13
Reinstatement 2022-01-13
Reinstatement Approval Letter Revenue 2022-01-10
Administrative Dissolution 2019-10-16
Administrative Dissolution 2019-10-16

Date of last update: 12 Jan 2025

Sources: Kentucky Secretary of State