Name: | MISTYS DEALS LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 20 Apr 2023 (2 years ago) |
Organization Date: | 20 Apr 2023 (2 years ago) |
Last Annual Report: | 05 Aug 2024 (6 months ago) |
Managed By: | Members |
Organization Number: | 1276198 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
Primary County: | Warren |
Principal Office: | 2677 HE Johnson Road BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
V3ESBDGCJED9 | 2024-10-31 | 2677 H E JOHNSON RD, BOWLING GREEN, KY, 42103, 9035, USA | 2677 H E JOHNSON RD, BOWLING GREEN, KY, 42103, 9035, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-07 |
Initial Registration Date | 2023-11-01 |
Entity Start Date | 2023-04-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 441120, 811210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MISTY KEELE |
Role | MANAGER |
Address | 2677 H E JOHNSON RD, BOWLING GREEN, KY, 42103, 9035, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MISTY KEELE |
Role | MANAGER |
Address | 2677 H E JOHNSON RD, BOWLING GREEN, KY, 42103, 9035, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MISTY ANN KEELE | Registered Agent |
Name | Role |
---|---|
Misty A Keele | Member |
Name | Role |
---|---|
Cheyenne Moseley | Organizer |
Name | Status | Expiration Date |
---|---|---|
KEELE AUTO | Active | 2028-12-03 |
D Keele Auto Sales, Service, Specialties | Active | 2028-10-16 |
M&G CAR SALES | Inactive | 2028-09-18 |
KEELES AUTO WHEELS AND DEALS | Inactive | 2028-06-04 |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Unhonored Check Letter | 2024-01-02 |
Certificate of Assumed Name | 2023-12-03 |
Registered Agent name/address change | 2023-12-03 |
Certificate of Withdrawal of Assumed Name | 2023-11-27 |
Registered Agent name/address change | 2023-10-30 |
Annual Report Amendment | 2023-10-30 |
Certificate of Assumed Name | 2023-10-16 |
Certificate of Withdrawal of Assumed Name | 2023-10-16 |
Annual Report Amendment | 2023-09-28 |
Date of last update: 24 Nov 2024
Sources: Kentucky Secretary of State