Name: | Mcgar7 Transport LIMITED LIABILITY COMPANY |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 2020 (5 years ago) |
Organization Date: | 12 Feb 2020 (5 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Owned By: | Veteran Owned |
Managed By: | Members |
Organization Number: | 1087139 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 7706 Shepherdsville Rd, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUELARN78ZL3 | 2022-10-10 | 7706 SHEPHERDSVILLE RD, ELIZABETHTOWN, KY, 42701, 9579, USA | 7706 SHEPHERDSVILLE RD, ELIZABETHTOWN, KY, 42701, 9579, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-09-19 |
Initial Registration Date | 2021-09-10 |
Entity Start Date | 2020-03-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561990, 813910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CLIFTON W GARVIN |
Role | OWNER |
Address | 7706 SHEPHERDSVILLE RD, ELIZABETHTOWN, KY, 42701, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CLIFTON W GARVIN |
Role | OWNER |
Address | 7706 SHEPHERDSVILLE RD, ELIZABETHTOWN, KY, 42701, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Timothy J Garvin | Registered Agent |
clifton w garvin | Registered Agent |
Name | Role |
---|---|
Timothy James Garvin | Member |
jeremy allen garvin | Member |
Name | Role |
---|---|
clifton w garvin | Organizer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-03-11 |
Reinstatement | 2025-03-11 |
Registered Agent name/address change | 2025-03-11 |
Reinstatement Approval Letter Revenue | 2025-03-07 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-31 |
Sources: Kentucky Secretary of State