Search icon

POINDEXTER LOGISTICS LLC

Company Details

Name: POINDEXTER LOGISTICS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2023 (2 years ago)
Organization Date: 14 Sep 2023 (2 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Managed By: Members
Organization Number: 1308609
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 109 THOMPSON ST, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
KOLBY POINDEXTER Registered Agent

Organizer

Name Role
KOLBY POINDEXTER Organizer
JORDAN ANGLIN Organizer

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
KOLBY POINDEXTER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3382721

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZKCJMV1M2GR1
CAGE Code:
10PF7
UEI Expiration Date:
2026-03-15

Business Information

Activation Date:
2025-03-18
Initial Registration Date:
2025-03-15

Former Company Names

Name Action
J&K LOGISTICS LLC Old Name

Filings

Name File Date
Annual Report 2024-05-09
Amendment 2024-02-22
Registered Agent name/address change 2024-02-13
Principal Office Address Change 2024-02-13
Annual Report Amendment 2023-12-08

Sources: Kentucky Secretary of State