THE MUFFLER HOUSE, LLC
| Name: | THE MUFFLER HOUSE, LLC |
| Legal type: | Kentucky Limited Liability Company |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 01 Feb 1999 (27 years ago) |
| Organization Date: | 01 Feb 1999 (27 years ago) |
| Last Annual Report: | 14 Apr 2024 (a year ago) |
| Managed By: | Members |
| Organization Number: | 0468617 |
| Industry: | Automotive Repair, Services and Parking |
| Number of Employees: | Small (0-19) |
| ZIP code: | 42347 |
| City: | Hartford, Narrows |
| Primary County: | Ohio County |
| Principal Office: | 1354 SOUTH MAIN STREET, HARTFORD, KY 42347 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| TIM G. SMITH | Registered Agent |
| Name | Role |
|---|---|
| Tim G Smith | Member |
| Tammy J Smith | Member |
| Name | Role |
|---|---|
| JARROD M. SMITH | Organizer |
| Name | File Date |
|---|---|
| Annual Report | 2024-04-14 |
| Annual Report | 2023-08-14 |
| Annual Report | 2022-08-07 |
| Annual Report | 2021-06-13 |
| Annual Report | 2020-06-11 |
This company hasn't received any reviews.
| Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
|---|---|---|---|---|---|---|---|
| Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 305 |
| Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 44 |
| Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 179.99 |
| Executive | 2023-09-26 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 45 |
| Executive | 2023-08-29 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 128.48 |
Sources: Kentucky Secretary of State