Name: | Hilltop Pallets LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 26 Jul 2021 (4 years ago) |
Organization Date: | 26 Jul 2021 (4 years ago) |
Last Annual Report: | 15 Apr 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 1161122 |
ZIP code: | 42103 |
Primary County: | Warren |
Principal Office: | 208 Middle Bridge Stub Rd, #10, Bowling Green, KY 42103 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZHJLHZL4DJV4 | 2024-10-24 | 208 MIDDLE BRIDGE STUB RD APT 10, BOWLING GREEN, KY, 42103, 9108, USA | 208 MIDDLE BRIDGE STUB RD #10, BOWLING GREEN, KY, 42101, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.hilltoppallets.com/ |
Division Name | HILLTOP PALLETS LLC |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-01 |
Initial Registration Date | 2023-10-25 |
Entity Start Date | 2021-08-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 321113, 321912, 321920, 321999, 322211, 322212, 323111 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHARLES JOSLIN |
Address | 208 MIDDLE BRIDGE STUB RD #10, BOWLING GREEN, KY, 42103, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHARLES JOSLIN |
Address | 208 MIDDLE BRIDGE STUB RD #10, BOWLING GREEN, KY, 42103, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | CHARLES JOSLIN |
Address | 208 MIDDLE BRIDGE STUB RD #10, BOWLING GREEN, KY, 42103, USA |
Name | Role |
---|---|
Charles Joslin | Registered Agent |
Charles D Joslin | Registered Agent |
Name | Role |
---|---|
Charles D Joslin | Organizer |
Name | Role |
---|---|
Charles Daniel Joslin | Manager |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Annual Report | 2023-03-24 |
Registered Agent name/address change | 2023-03-24 |
Principal Office Address Change | 2023-03-24 |
Annual Report | 2022-09-06 |
Date of last update: 18 Jan 2025
Sources: Kentucky Secretary of State