Search icon

Royalty Trans L.L.C.

Company Details

Name: Royalty Trans L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 2020 (5 years ago)
Organization Date: 01 Oct 2020 (5 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1115159
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 516 Bellevue Ave, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HADCHMF4ZBG8 2022-06-24 516 BELLEVUE AVE, BOWLING GREEN, KY, 42101, 3707, USA 516 BELLEVUE AVE., BOWLING GREEN, KY, 42101, 3707, USA

Business Information

Division Name ROYALTY TRANS LLC
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2021-04-14
Initial Registration Date 2021-01-25
Entity Start Date 2020-06-08
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 484110, 484122

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA DURDEN
Role ADMINISTRATOR
Address 516 BELLEVUE AVE., BOWLING GREEN, KY, 42101, USA
Government Business
Title PRIMARY POC
Name SHERYL T PORTER
Role OWNER
Address 516 BELLEVUE AVE., BOWLING GREEN, KY, 42101, USA
Past Performance Information not Available

Member

Name Role
Sheryl Porter Member

Registered Agent

Name Role
Sheryl Porter Registered Agent

Organizer

Name Role
Angela Durden Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Unhonored Check Letter 2023-06-05
Annual Report 2022-03-08
Annual Report 2021-04-01

Sources: Kentucky Secretary of State