Search icon

SOUTHERN KENTUCKY MAINTENANCE, LLC

Company Details

Name: SOUTHERN KENTUCKY MAINTENANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1999 (26 years ago)
Organization Date: 16 Sep 1999 (26 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0480395
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: P.O. BOX 2809, FRANKLIN, KY 42135
Place of Formation: KENTUCKY

Manager

Name Role
Charles Key Manager
Kent Pyle Manager
Guy Williams Manager
Darrell Kington Manager

Organizer

Name Role
SCOTT W. DOLSON Organizer

Registered Agent

Name Role
W. SCOTT CRABTREE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
101072 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-02-15 2024-02-15
Document Name Coverage Letter KYR004084.pdf
Date 2024-02-16
Document Download
101072 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-25 2018-09-25
Document Name Coverage Letter KYR004084.pdf
Date 2018-09-26
Document Download
101072 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-04-21 2015-04-21
Document Name Coverage Letter KYR004084.pdf
Date 2015-04-22
Document Download

Former Company Names

Name Action
SOUTHERN KENTUCKY MAINTENANCE ACQUISITION LLC Old Name
SOUTHERN KENTUCKY MAINTENANCE, INC. Merger

Assumed Names

Name Status Expiration Date
KEY AVIATION SERVICES Active 2027-07-20
SOUTHERN ENVIRONMENTAL SERVICES Inactive 2021-05-24

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-16
Certificate of Assumed Name 2022-07-20
Certificate of Assumed Name 2022-07-20
Annual Report 2022-01-25
Annual Report 2021-06-08
Annual Report 2020-06-24
Annual Report 2019-06-11
Annual Report 2018-06-27
Annual Report 2017-05-15

Sources: Kentucky Secretary of State