Name: | DELTA TRANSIT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2019 (6 years ago) |
Organization Date: | 01 Feb 2019 (6 years ago) |
Last Annual Report: | 04 Mar 2025 (10 days ago) |
Managed By: | Managers |
Organization Number: | 1046914 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42234 |
City: | Guthrie, Tiny Town |
Primary County: | Todd County |
Principal Office: | 60 Green Acres Circle, Guthrie, KY 42234 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FLOYD L. HENRY | Manager |
JO ANN GARLAND | Manager |
Name | Role |
---|---|
Floyd Henry | Registered Agent |
Name | Role |
---|---|
FLOYD HENRY | Organizer |
LEQUITA SHIELDS | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-05-30 |
Registered Agent name/address change | 2023-03-18 |
Principal Office Address Change | 2023-03-18 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-10 |
Annual Report Amendment | 2021-05-04 |
Registered Agent name/address change | 2021-03-10 |
Reinstatement Approval Letter Revenue | 2021-03-10 |
Principal Office Address Change | 2021-03-10 |
Sources: Kentucky Secretary of State