Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
Crown Charter, LLC
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1047126
Name
Crown Charter, LLC
Name in IN
Blue Grass Tours, LLC
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Industry
Local and Suburban Transit & Interurban Highway Passenger Transportation
Number of Employees
Medium (20-99)
Primary County
Fayette
Status
A - Active
Standing
G - Good
State
IN
Country
USA
File Date
2/4/2019 12:24:50 PM
Organization Date
6/1/2009
Authority Date
2/4/2019
Last Annual Report
3/19/2025
Principal Office
817 Enterprise Dr
Lexington, KY 40510
Registered Agent
Wallace Jones
1060 Lauderdale Dr
Nicholasville, KY 40356