Name: | NEXT GENERATION IN TRUCKING ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 2020 (5 years ago) |
Organization Date: | 15 May 2020 (5 years ago) |
Last Annual Report: | 24 Jan 2025 (2 months ago) |
Organization Number: | 1096977 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 13503 HUNTERS RIDGE COURT, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TJV8RK91Y688 | 2025-03-11 | 13503 HUNTERS RIDGE CT, PROSPECT, KY, 40059, 9243, USA | 13503 HUNTERS RIDGE CT, PROSPECT, KY, 40059, 9243, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-27 |
Initial Registration Date | 2024-03-04 |
Entity Start Date | 2020-05-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 813910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LINDSEY TRENT |
Address | 13503 HUNTERS RIDGE CT, PROSPECT, KY, 40059, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LINDSEY TRENT |
Address | 13503 HUNTERS RIDGE CT, PROSPECT, KY, 40059, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
DAVE DEIN | Director |
Lindsey Trent | Director |
Dave Dein | Director |
Becky Hudson | Director |
LINDSEY TRENT | Director |
BECKY HUDSON | Director |
Name | Role |
---|---|
LINDSEY TRENT | Registered Agent |
Name | Role |
---|---|
Lindsey Trent | President |
Name | Role |
---|---|
Becky Hudson | Secretary |
Name | Role |
---|---|
Dave Dein | Vice President |
Name | Role |
---|---|
LINDSEY TRENT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-24 |
Annual Report | 2024-03-13 |
Annual Report | 2023-02-06 |
Annual Report | 2022-05-20 |
Annual Report | 2021-02-23 |
Annual Report | 2020-08-19 |
Articles of Incorporation | 2020-05-14 |
Sources: Kentucky Secretary of State