Name: | SAM'S REPORTING SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1992 (33 years ago) |
Organization Date: | 31 Mar 1992 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0298802 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | 206 WEST MAPLE ST PO BOX 760, SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MATTHEW ROSS HOLBROOK | Director |
STEPHEN CLAY HOLBROOK | Director |
LYDIA JEAN HOLBROOK | Director |
STEPHEN HOLBROOK | Director |
MATTHEW HOLBROOK | Director |
Name | Role |
---|---|
TEDDY L. FLYNT | Registered Agent |
Name | Role |
---|---|
Lydia Jean Holbrook | President |
Name | Role |
---|---|
Matthew Ross Holbrook | Secretary |
Name | Role |
---|---|
Stephen Clay Holbrook | Vice President |
Name | Role |
---|---|
LYDIA JEAN HOLBROOK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-29 |
Sources: Kentucky Secretary of State