Search icon

COASTAL TRAILERS, LLC.

Company Details

Name: COASTAL TRAILERS, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2020 (5 years ago)
Organization Date: 09 Jul 2020 (5 years ago)
Last Annual Report: 23 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 1103396
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P.O. 648, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL GOURLEY Registered Agent

Member

Name Role
Michael Gourley Member

Organizer

Name Role
MICHAEL GOURLEY Organizer
DUSTIN BURNETT Organizer
JOHN TINDALL III Organizer

Filings

Name File Date
Principal Office Address Change 2025-01-23
Annual Report 2025-01-23
Annual Report 2024-03-26
Registered Agent name/address change 2024-03-26
Annual Report 2023-03-23
Registered Agent name/address change 2022-06-30
Annual Report 2022-02-16
Annual Report 2021-06-23
Articles of Organization (LLC) 2020-07-09

Sources: Kentucky Secretary of State