Search icon

Major League Turf, LLC

Company Details

Name: Major League Turf, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2020 (5 years ago)
Organization Date: 08 Jan 2020 (5 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1082846
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 190 Toler Bridge Rd, Lewisport, KY 42351
Place of Formation: KENTUCKY

Registered Agent

Name Role
Andrew Kyle Thompson Registered Agent
ANDREW K THOMPSON Registered Agent

Organizer

Name Role
Andrew Kyle Thompson Organizer

Filings

Name File Date
Dissolution 2024-12-23
Annual Report 2024-06-13
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-08-19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-03-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State