Search icon

KY Trans LLC

Company Details

Name: KY Trans LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2021 (4 years ago)
Organization Date: 24 Mar 2021 (4 years ago)
Last Annual Report: 11 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 1141105
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 210 Cedar Run St, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
Denis Hasanovic Registered Agent

Organizer

Name Role
Denis Hasanovic Organizer

Manager

Name Role
Denis Hasanovic Manager

Filings

Name File Date
Annual Report 2025-01-11
Annual Report 2024-01-23
Annual Report 2024-01-23
Annual Report 2023-03-28
Annual Report 2022-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305916660 0452110 2004-03-05 200 MERO ST STE W6-05-06, FRANKFORT, KY, 40622
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-03-29
Case Closed 2004-05-26

Related Activity

Type Complaint
Activity Nr 204241558
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-04-28
Abatement Due Date 2004-05-17
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State