Search icon

No Name, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: No Name, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2021 (4 years ago)
Organization Date: 24 Sep 2021 (4 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Managed By: Members
Organization Number: 1169984
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 306 W Main St, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Randy O'Neal Registered Agent

Member

Name Role
Randy Martin O'Neal Member
Kory Odell Isaacs Member

Organizer

Name Role
Kory Isaacs Organizer
Randy O'Neal Organizer
Charles B Fields Organizer

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-05-02
Annual Report 2022-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-09-25
Type:
Planned
Address:
OLD HARTFORD ROAD, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1993-07-30
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
No Name, LLC
Party Role:
Plaintiff
Party Name:
No Name, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-07-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
No Name, LLC
Party Role:
Plaintiff
Party Name:
No Name, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-07-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
No Name, LLC
Party Role:
Plaintiff
Party Name:
No Name, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State