Search icon

ANGLERS OUTPOST, LLC

Company Details

Name: ANGLERS OUTPOST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1999 (26 years ago)
Organization Date: 15 Mar 1999 (26 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0470959
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 96 SOUTH CAMP DICK ROAD, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS C. MARKS Organizer

Manager

Name Role
Paul Anthony Roy Manager

Registered Agent

Name Role
JOHN N. BILLINGS Registered Agent

Assumed Names

Name Status Expiration Date
ANGLERS OUTPOST & MARINE Inactive 2025-02-04

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-01
Annual Report 2022-06-07
Annual Report 2021-03-10
Annual Report 2020-02-12
Name Renewal 2019-08-13
Annual Report 2019-04-26
Registered Agent name/address change 2019-02-22
Annual Report 2018-06-11
Annual Report 2017-04-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 1017.18
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 296.74
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 2203.4
Executive 2023-07-06 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 659.3

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 28.92 $9,016 $9,000 7 3 2016-10-27 Final

Sources: Kentucky Secretary of State