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 |
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 |
Name | Role |
---|---|
Terry L Stephens | President |
Name | Role |
---|---|
B J Brown jr | Secretary |
Name | Role |
---|---|
B J Brown jr | Treasurer |
Name | Role |
---|---|
TERRY L. STEPHENS | Director |
B. J. BROWN, JR. | Director |
ELSA J. BROWN | Director |
WILLIAM E. MATHEWS | Director |
Name | Role |
---|---|
TERRY L. STEPHENS | Incorporator |
Name | Role |
---|---|
ROBYN EDMONDS WILLIAMS | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
STEPHENS PIPE & STEEL | Inactive | 2009-04-08 |
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