Name: | Belleco Transport , L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 2018 (7 years ago) |
Organization Date: | 19 Sep 2018 (7 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1033690 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
ZIP code: | 41603 |
City: | Banner, Honaker |
Primary County: | Floyd County |
Principal Office: | 254 CECIL BRANCH, BANNER, KY 41603 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS OUSLEY | Registered Agent |
paul little | Registered Agent |
Name | Role |
---|---|
CHRIS OUSLEY | Member |
Name | Role |
---|---|
paul little | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Registered Agent name/address change | 2025-01-14 |
Registered Agent name/address change | 2024-07-23 |
Registered Agent name/address change | 2024-06-10 |
Principal Office Address Change | 2024-06-10 |
Principal Office Address Change | 2024-06-07 |
Annual Report Amendment | 2024-06-07 |
Registered Agent name/address change | 2024-06-07 |
Reinstatement Approval Letter Revenue | 2024-05-01 |
Administrative Dissolution | 2023-10-04 |
Sources: Kentucky Secretary of State