Name: | GLI - EXP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 2019 (6 years ago) |
Organization Date: | 05 Jun 2019 (6 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1060916 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10508 Whitepine View Pl, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DILLON Buckminster TUFTY | Member |
Name | Role |
---|---|
DILLON TUFTY | Organizer |
Name | Role |
---|---|
DILLON TUFTY | Registered Agent |
Name | Action |
---|---|
PAVATI FREIGHT SOLUTIONS LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
BIG DAWG MOVING AND LOGISTICS CO | Active | 2029-10-15 |
DBTUFTY LOGISTICS | Active | 2029-10-03 |
FREIGHT ZILLA | Active | 2027-03-14 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-10-15 |
Certificate of Assumed Name | 2024-10-03 |
Annual Report | 2024-05-30 |
Annual Report | 2023-06-06 |
Amendment | 2023-05-09 |
Amendment | 2023-05-08 |
Reinstatement Approval Letter Revenue | 2022-12-21 |
Reinstatement | 2022-12-21 |
Reinstatement Certificate of Existence | 2022-12-21 |
Administrative Dissolution | 2022-10-04 |
Sources: Kentucky Secretary of State