Entity Name: | KY TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jun 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Sep 2017 (7 years ago) |
Document Number: | P17000049133 |
FEI/EIN Number | 82-1764262 |
Address: | 3530 Bridgewood Dr, JACKSONVILLE, FL, 32277, US |
Mail Address: | 3530 Bridgewood Dr, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres Kiyomi | Agent | 3530 Bridgewood Dr, Jacksonville, FL, 32277 |
Name | Role | Address |
---|---|---|
Torres Kiyomi | President | 3530 Bridgewood Dr, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Torres, Kiyomi | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 3530 Bridgewood Dr, Jacksonville, FL 32277 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-20 | 3530 Bridgewood Dr, JACKSONVILLE, FL 32277 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-20 | 3530 Bridgewood Dr, JACKSONVILLE, FL 32277 | No data |
AMENDMENT | 2017-09-01 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-14 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-05 |
Amendment | 2017-09-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State