Name: | Royalty Trans L.L.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 01 Oct 2020 (4 years ago) |
Organization Date: | 01 Oct 2020 (4 years ago) |
Last Annual Report: | 08 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 1115159 |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 516 Bellevue Ave, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Sheryl Porter | Registered Agent |
Name | Role |
---|---|
Sheryl Porter | Member |
Name | Role |
---|---|
Angela Durden | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Unhonored Check Letter | 2023-06-05 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-01 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State