COMPLETE TRUCK SERVICE LLC

Name: | COMPLETE TRUCK SERVICE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 2016 (9 years ago) |
Organization Date: | 06 Jul 2016 (9 years ago) |
Last Annual Report: | 01 Aug 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0956897 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Medium (20-99) |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | PO BOX 323, WALTON, KY 41094 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRANDON GREEN | Registered Agent |
Name | Role |
---|---|
Brandon A Green | Member |
Name | Role |
---|---|
BRANDON GREEN | Organizer |
Name | Status | Expiration Date |
---|---|---|
COMPLETE TOWING | Inactive | 2022-10-24 |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-07-26 |
Certificate of Assumed Name | 2023-07-26 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-02 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Maint Of Equipment-1099 Rept | 4965 |
Executive | 2025-02-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 43.5 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 167.8 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 75 |
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 421.8 |
Sources: Kentucky Secretary of State