Name: | Tim Short Maysville, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 May 2022 (3 years ago) |
Organization Date: | 25 May 2022 (3 years ago) |
Last Annual Report: | 09 Jul 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1211006 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 99 Tim Short Drive, Morehead, KY 40351 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VV35VVU6H9X8 | 2025-03-26 | 1502 INDUSTRIAL PARK DR, MAYSVILLE, KY, 41056, 9691, USA | 1502 INDUSTRIAL PARK DR, MAYSVILLE, KY, 41056, 9691, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-28 |
Initial Registration Date | 2024-03-26 |
Entity Start Date | 2022-05-25 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATHERINE GENTRY |
Address | 1502 INDUSTRIAL PARK, MAYSVILLE, KY, 41056, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KATHERINE GENTRY |
Address | 1502 INDUSTRIAL PARK, MAYSVILLE, KY, 41056, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
FBT LLC LEXINGTON | Registered Agent |
Name | Role |
---|---|
Gary M Marcum | Manager |
Name | Status | Expiration Date |
---|---|---|
TIM SHORT CHRYSLER DODGE JEEP RAM OF MAYSVILLE | Active | 2027-06-08 |
Name | File Date |
---|---|
Annual Report | 2024-07-09 |
Reinstatement Certificate of Existence | 2023-10-11 |
Reinstatement | 2023-10-11 |
Reinstatement Approval Letter Revenue | 2023-10-11 |
Administrative Dissolution | 2023-10-04 |
Certificate of Assumed Name | 2022-06-08 |
Sources: Kentucky Secretary of State