Search icon

Commercial Specialty Truck Holdings LLC

Company Details

Name: Commercial Specialty Truck Holdings LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2019 (5 years ago)
Organization Date: 22 Apr 2014 (11 years ago)
Authority Date: 17 Dec 2019 (5 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 1080787
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 200 Ladish Rd, Cynthiana, KY 41031
Place of Formation: DELAWARE

Member

Name Role
Brian Burns Member
Frank Busicchia Member
Andrew Davis Member
Jim Meyer Member
Peter Sloan Member

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent
Nate L Nedley Registered Agent

Authorized Rep

Name Role
Nate L Nedley Authorized Rep

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1770 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-03-29 2024-03-29
Document Name Coverage Letter KYR003880.pdf
Date 2024-04-01
Document Download
180841 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-02-05 2024-02-05
Document Name KYR10S110 Coverage Letter.pdf
Date 2024-02-06
Document Download
1770 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-01-15 2019-01-15
Document Name Coverage Letter KYR003880.pdf
Date 2019-01-16
Document Download
1770 Air Mnr Source Revision Emissions Inventory Complete 2018-10-02 2019-09-17
Document Name Permit S-15-030 R2 Final 9-30-2018.pdf
Date 2018-10-09
Document Download
1770 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-03-13 2014-03-13
Document Name Coverage Letter KYR003880 03132014.pdf
Date 2014-03-17
Document Download

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-23
Registered Agent name/address change 2023-01-24
Annual Report 2022-05-17
Annual Report 2021-06-22
Annual Report 2020-06-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 20.41 $2,445 $1,223 112 - 2019-01-30 Final

Sources: Kentucky Secretary of State