Search icon

Twitching Rod Outpost L.L.C.

Company Details

Name: Twitching Rod Outpost L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2021 (4 years ago)
Organization Date: 17 Mar 2021 (4 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1139669
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 11957 State Route 94 E, Murray, KY 42071
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XB64ZN4FFP39 2024-01-30 11957 STATE ROUTE 94 E, MURRAY, KY, 42071, 6118, USA 11957STATE ROUTE 94EAST, MURRAY, KY, 42071, 6118, USA

Business Information

Division Name TWITCHING ROD OUTPOST LLC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-02-01
Initial Registration Date 2021-09-17
Entity Start Date 2021-04-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561621, 561790, 611513, 611691, 624230, 811310, 814110
Product and Service Codes Z200, Z2AA, Z2AB, Z2AZ, Z2CA, Z2CZ, Z2DA, Z2DB, Z2DZ, Z2EA, Z2EB, Z2FB, Z2FC, Z2FD, Z2FE, Z2FF, Z2HB, Z2HZ, Z2JA, Z2JZ, Z2KZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM R MITCHELL
Role OWNER
Address 11957STATE ROUTE 94EAST, MURRAY, KY, 42071, USA
Government Business
Title PRIMARY POC
Name KAREN S WILLIAMS
Role COO
Address 11957STATE ROUTE 94EAST, MURRAY, KY, 42071, USA
Title ALTERNATE POC
Name WILLIAM R MITCHELL
Address 11957 ST. RT. 94E, MURRAY, KY, 42071, USA
Past Performance Information not Available

Registered Agent

Name Role
Twitching Rod Outpost LLC Registered Agent

Manager

Name Role
William Robert Mitchell Manager

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-08-10
Reinstatement Certificate of Existence 2022-11-07
Reinstatement 2022-11-07
Reinstatement Approval Letter Revenue 2022-11-07
Administrative Dissolution 2022-10-04
Principal Office Address Change 2022-03-16
Registered Agent name/address change 2021-04-11

Sources: Kentucky Secretary of State