Name: | ULYSS LOGISTICS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2021 (3 years ago) |
Organization Date: | 09 Dec 2021 (3 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1180838 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 13503 SPRINGS STATION RD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NBJTGK6FHKD8 | 2023-01-24 | 12726 CHARLES FARM CIR APT 101, LOUISVILLE, KY, 40299, 2655, USA | 12726 CHARLES FARM CIR APT 101, LOUISVILLE, KY, 40299, 2655, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-01-03 |
Initial Registration Date | 2021-12-25 |
Entity Start Date | 2019-03-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 484110, 484121 |
Product and Service Codes | V112 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ZAKARIA BEN HAMZA |
Address | 12726 CHARLES FARM CIRCLE, APT 101, LOUISVILLE, KY, 40299, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ZAKARIA BEN HAMZA |
Address | 12726 CHARLES FARM CIRCLE, APT 101, LOUISVILLE, KY, 40299, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
ZAKARIA BEN HAMZA | Registered Agent |
Zakaria Ben Hamza | Registered Agent |
Name | Role |
---|---|
Zakaria Ben Hamza | Organizer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-04 |
Reinstatement Certificate of Existence | 2024-05-03 |
Reinstatement | 2024-05-03 |
Reinstatement Approval Letter Revenue | 2024-05-02 |
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-08-18 |
Principal Office Address Change | 2022-08-18 |
Annual Report | 2022-08-18 |
Sources: Kentucky Secretary of State