Name: | Big Country's Hotshot Hauling, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 16 Dec 2019 (5 years ago) |
Organization Date: | 16 Dec 2019 (5 years ago) |
Last Annual Report: | 02 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1080595 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
Primary County: | Shelby |
Principal Office: | 4525 Taylorsville Road, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT CHRISTOPHER CARRUTHERS | Member |
Name | Role |
---|---|
Maranda Miller | Registered Agent |
Maranda Carruthers | Registered Agent |
Name | Role |
---|---|
Robert Christopher Carruthers | Organizer |
Name | Status | Expiration Date |
---|---|---|
BIG COUNTRY'S TOWING, LLC | Active | 2028-06-29 |
Name | File Date |
---|---|
Annual Report | 2024-06-02 |
Certificate of Assumed Name | 2023-06-29 |
Annual Report | 2023-06-29 |
Reinstatement Certificate of Existence | 2022-12-22 |
Reinstatement | 2022-12-22 |
Registered Agent name/address change | 2022-12-22 |
Principal Office Address Change | 2022-12-22 |
Reinstatement Approval Letter Revenue | 2022-12-22 |
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-04-01 |
Date of last update: 14 Jan 2025
Sources: Kentucky Secretary of State