Search icon

MISTYS DEALS LLC

Company Details

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

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

Business Information

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

Registered Agent

Name Role
MISTY ANN KEELE Registered Agent

Member

Name Role
Misty A Keele Member

Organizer

Name Role
Cheyenne Moseley Organizer

Assumed Names

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

Filings

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