Search icon

LEON SERVICE COMPANY

Company Details

Name: LEON SERVICE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1979 (45 years ago)
Organization Date: 12 Nov 1979 (45 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0142348
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 3449 Oakwood Circle, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
Andrew Jones Registered Agent

President

Name Role
Andrew Jones President

Director

Name Role
DAVID A. JONES Director

Incorporator

Name Role
DAVID A. JONES Incorporator

Filings

Name File Date
Principal Office Address Change 2025-02-13
Annual Report 2025-02-13
Registered Agent name/address change 2025-02-13
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-03-26
Annual Report 2021-03-01
Annual Report 2020-02-28
Annual Report 2019-05-01

Mines

Mine Name Type Status Primary Sic
Leon Service Co Facility Abandoned Coal (Bituminous)

Parties

Name Leon Service Company
Role Operator
Start Date 1990-03-01
Name David A Jones
Role Current Controller
Start Date 1990-03-01
Name Leon Service Company
Role Current Operator

Sources: Kentucky Secretary of State