Name: | Red Eye Expeditors L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 2019 (5 years ago) |
Organization Date: | 02 Oct 2019 (5 years ago) |
Last Annual Report: | 24 Mar 2024 (a year ago) |
Owned By: | Veteran Owned |
Managed By: | Members |
Organization Number: | 1073290 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 220 Greenup St Apt 304, Covington, KY 41011 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G64HT9MG4PB7 | 2021-03-12 | 220 GREENUP ST APT 304, COVINGTON, KY, 41011, 5728, USA | 220 GREENUP ST APT 304, COVINGTON, KY, 41011, 5728, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-03-27 |
Initial Registration Date | 2020-03-03 |
Entity Start Date | 2019-10-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 492110 |
Product and Service Codes | V112, V119 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW J CHAPPIE |
Role | OWNER |
Address | 220 GREENUP ST#APT 304, COVINGTON, KY, 41011, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW J CHAPPIE |
Role | OWNER |
Address | 220 GREENUP ST APT#304, COVINGTON, KY, 41011, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Andrew John Chappie III | Registered Agent |
Name | Role |
---|---|
Andrew John Chappie III | Organizer |
Name | Role |
---|---|
Andrew John Chappie III | Member |
Name | File Date |
---|---|
Annual Report | 2024-03-24 |
Annual Report | 2023-06-24 |
Annual Report | 2022-06-23 |
Annual Report | 2021-04-30 |
Annual Report Amendment | 2021-04-30 |
Annual Report | 2020-02-26 |
Sources: Kentucky Secretary of State