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 (26 years ago) |
Organization Date: | 01 Feb 1999 (26 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 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-22 |
Annual Report | 2016-06-21 |
Annual Report | 2015-05-27 |
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