Search icon

Hilltop Pallets LLC

Company Details

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

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

Business Information

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

Registered Agent

Name Role
Charles Joslin Registered Agent
Charles D Joslin Registered Agent

Organizer

Name Role
Charles D Joslin Organizer

Manager

Name Role
Charles Daniel Joslin Manager

Filings

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