Search icon

COYOTE FARRIER SERVICES LLC

Company Details

Name: COYOTE FARRIER SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2019 (6 years ago)
Organization Date: 23 Jan 2019 (6 years ago)
Last Annual Report: 22 Sep 2024 (7 months ago)
Managed By: Managers
Organization Number: 1045811
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 136 PLUM LN, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
SILVIANO COYOTE CERRITOS Registered Agent

Organizer

Name Role
SILVIANO COYOTE CERRITOS Organizer

Manager

Name Role
SILVIANO COYOTE CERRITOS Manager

Former Company Names

Name Action
COYOTE FERRIER SERVICES LLC Old Name

Filings

Name File Date
Annual Report 2024-09-22
Reinstatement Certificate of Existence 2023-10-30
Reinstatement 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-30
Administrative Dissolution 2023-10-04
Annual Report 2022-09-05
Registered Agent name/address change 2021-04-28
Principal Office Address Change 2021-04-28
Annual Report 2021-04-28
Annual Report 2020-09-09

Sources: Kentucky Secretary of State