Name: | HUNTER SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 1994 (31 years ago) |
Organization Date: | 03 Feb 1994 (31 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0326018 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 815 SPYGLASS LN., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT L. SCHMOLL, JR. | Registered Agent |
Name | Role |
---|---|
Robert L Schmoll Jr | President |
Name | Role |
---|---|
ROBERT L. SCHMOLL, JR. | Director |
AMY B. SCHMOLL | Director |
Name | Role |
---|---|
JOSEPH B. MURPHY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-25 |
Annual Report | 2019-06-07 |
Annual Report | 2018-03-31 |
Annual Report | 2017-04-25 |
Annual Report | 2016-02-23 |
Annual Report | 2015-04-03 |
Sources: Kentucky Secretary of State