Search icon

ULYSS LOGISTICS LLC

Company Details

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

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

Business Information

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

Registered Agent

Name Role
ZAKARIA BEN HAMZA Registered Agent
Zakaria Ben Hamza Registered Agent

Organizer

Name Role
Zakaria Ben Hamza Organizer

Filings

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