Search icon

EXODUS LOGISTICS, LLC

Company Details

Name: EXODUS LOGISTICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2023 (2 years ago)
Organization Date: 30 Jun 2023 (2 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 1291747
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 314 Prospect St, Berea, KY 40403
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL KING Registered Agent

Organizer

Name Role
PAUL KING Organizer

Assumed Names

Name Status Expiration Date
EXODUS DRIVER TRAINING Active 2028-08-09

Filings

Name File Date
Annual Report 2024-08-05
Certificate of Assumed Name 2023-08-09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-10-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-31 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2400
Executive 2024-12-26 2025 Cabinet of the General Government Department Of Veterans Affairs Other Personnel Costs Employee Training-St Emp Only 3000
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 7200
Executive 2024-11-13 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2400
Executive 2024-09-03 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2400

Sources: Kentucky Secretary of State