Search icon

Tim Short Hazard, LLC

Company Details

Name: Tim Short Hazard, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2018 (7 years ago)
Organization Date: 26 Mar 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1015840
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
Principal Office: 101 Cardinal Dr, Hazard, KY 417012401
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U6QQWQN728R3 2025-02-11 101 CARDINAL DR, HAZARD, KY, 41701, 2401, USA 101 CARDINAL DR, HAZARD, KY, 41701, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-14
Initial Registration Date 2022-10-25
Entity Start Date 2016-08-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA THORNSBURY
Role CFO
Address 101 CARDINAL DR, HAZARD, KY, 41701, USA
Title ALTERNATE POC
Name ANGELA THORNSBURY
Role CFO
Address 101 CARDINAL DRIVE, HAZARD, KY, 41701, USA
Government Business
Title PRIMARY POC
Name ANGELA THORNSBURY
Role CFO
Address 101 CARDINAL DR, HAZARD, KY, 41701, USA
Past Performance Information not Available

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Manager

Name Role
Timothy Short Manager

Assumed Names

Name Status Expiration Date
TIM SHORT CHEVROLET GMC Active 2028-11-21
TIM SHORT CHEVROLET, GMC OF HAZARD Active 2028-01-19
TIM SHORT GMC OF HAZARD Active 2028-01-19
TIM SHORT BUICK GMC OF HAZARD Inactive 2024-05-10
TIM SHORT CHEVROLET OF HAZARD Inactive 2024-05-10
TIM SHORT CADILLAC OF HAZARD Inactive 2023-05-15
TIM SHORT CHEVROLET, BUICK, GMC OF HAZARD Inactive 2023-05-15

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-25
Certificate of Assumed Name 2023-11-21
Certificate of Withdrawal of Assumed Name 2023-04-21
Certificate of Withdrawal of Assumed Name 2023-04-21
Annual Report 2023-03-21
Certificate of Assumed Name 2023-01-19
Certificate of Assumed Name 2023-01-19
Annual Report 2022-03-07
Certificate of Withdrawal of Assumed Name 2021-10-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 286.77
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 3.6
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 62.91
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 92.65
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 62.91
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 56.99
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 3.6
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 4.68
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 800.25
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 68.91

Sources: Kentucky Secretary of State