Search icon

Riverport Material Transfer LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Riverport Material Transfer LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2022 (3 years ago)
Organization Date: 02 Aug 2022 (3 years ago)
Last Annual Report: 09 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 1223614
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 11600 Lower River Rd, Louisville, KY 40272
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dennis Perry Registered Agent

Member

Name Role
Dennis Jacob Perry Member
Michael Tyler Mills Member

Filings

Name File Date
Annual Report 2024-02-09
Registered Agent name/address change 2024-02-09
Annual Report 2023-09-23

Motor Carrier Census

DBA Name:
RIVERPORT MATERIAL TRANSFER
Carrier Operation:
Interstate
Add Date:
2022-08-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State