Search icon

BEE DELIVERS, LLC

Company Details

Name: BEE DELIVERS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2022 (3 years ago)
Authority Date: 12 Jan 2022 (3 years ago)
Last Annual Report: 09 Aug 2024 (8 months ago)
Organization Number: 1185445
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 4613 Fern Valley Rd, Louisville, KY 40228
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
ERIC MAUTNER Manager

Member

Name Role
BARRETT WOLF Member

Filings

Name File Date
Annual Report 2024-08-09
Principal Office Address Change 2024-08-09
Registered Agent name/address change 2023-08-31
Annual Report 2023-06-21
Principal Office Address Change 2022-05-25
Annual Report Amendment 2022-05-25
Annual Report 2022-05-25
Certificate of Authority (LLC) 2022-01-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3801767 Interstate 2024-09-10 1699500 2022 1 4 Auth. For Hire
Legal Name BEE DELIVERS LLC
DBA Name -
Physical Address 5613 FERN VALLEY RD, LOUISVILLE, KY, 40228, US
Mailing Address PO BOX 32186, LOUISVILLE, KY, 40232-2186, US
Phone (502) 964-9969
Fax -
E-mail LAURA@BEELINECOURIER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-07 2025 Health & Family Services Cabinet Department For Public Health Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 39100
Executive 2024-12-03 2025 Health & Family Services Cabinet Department For Public Health Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 39100
Executive 2024-11-04 2025 Health & Family Services Cabinet Department For Public Health Postage And Related Services Oth Parcel Dlvry Srv-1099 Rept 39100
Executive 2023-10-04 2024 Health & Family Services Cabinet Department For Public Health Supplies Chemicals & Labratory Supplies 39100
Executive 2023-09-07 2024 Health & Family Services Cabinet Department For Public Health Supplies Chemicals & Labratory Supplies 39100
Executive 2023-08-07 2024 Health & Family Services Cabinet Department For Public Health Supplies Chemicals & Labratory Supplies 39100

Sources: Kentucky Secretary of State