Search icon

HUNTER SERVICE, INC.

Company Details

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

Registered Agent

Name Role
ROBERT L. SCHMOLL, JR. Registered Agent

President

Name Role
Robert L Schmoll Jr President

Director

Name Role
ROBERT L. SCHMOLL, JR. Director
AMY B. SCHMOLL Director

Incorporator

Name Role
JOSEPH B. MURPHY Incorporator

Filings

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