Search icon

SPS HOLDINGS, LLC

Headquarter

Company Details

Name: SPS HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1998 (26 years ago)
Organization Date: 29 Dec 1998 (26 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0466908
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: PO BOX 618, HIGHWAY 619, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SPS HOLDINGS, LLC, CONNECTICUT 0909204 CONNECTICUT
Headquarter of SPS HOLDINGS, LLC, ALABAMA 000-607-271 ALABAMA
Headquarter of SPS HOLDINGS, LLC, ALABAMA 000-898-181 ALABAMA
Headquarter of SPS HOLDINGS, LLC, FLORIDA F93000005246 FLORIDA

President

Name Role
Terry L Stephens President

Secretary

Name Role
B J Brown jr Secretary

Treasurer

Name Role
B J Brown jr Treasurer

Director

Name Role
TERRY L. STEPHENS Director
B. J. BROWN, JR. Director
ELSA J. BROWN Director
WILLIAM E. MATHEWS Director

Incorporator

Name Role
TERRY L. STEPHENS Incorporator

Registered Agent

Name Role
ROBYN EDMONDS WILLIAMS Registered Agent

Former Company Names

Name Action
STEPHENS PIPE & STEEL, LLC Old Name
STEPHENS PIPE & STEEL ACQUISITION LLC Old Name
STEPHENS PIPE & STEEL, INC. Merger
STEPHENS PIPE & STEEL TRANSPORTATION, INC. Merger
PLATINUM AVIATION, INC. Old Name

Assumed Names

Name Status Expiration Date
STEPHENS PIPE & STEEL Inactive 2009-04-08

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-26
Annual Report 2023-04-12
Annual Report 2022-04-29
Annual Report 2021-06-16
Annual Report 2020-03-24
Annual Report 2019-06-27
Annual Report 2018-06-20
Annual Report 2017-06-01
Annual Report 2016-07-21

Sources: Kentucky Secretary of State