Search icon

LONDON RADIO SERVICE, INC.

Company Details

Name: LONDON RADIO SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1999 (25 years ago)
Organization Date: 09 Dec 1999 (25 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0484671
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 707 SOUTH MAIN STREET, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G526U131ZMB7 2024-05-26 706 CATCHING ST, LONDON, KY, 40741, 1914, USA PO 1090, LONDON, KY, 40743, 1090, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-05-31
Initial Registration Date 2003-12-15
Entity Start Date 1986-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517121, 517810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEWART WALKER
Role PRESIDENT
Address PO 1090, LONDON, KY, 40743, USA
Title ALTERNATE POC
Name STEWART WALKER
Address PO 1090, LONDON, KY, 40743, USA
Government Business
Title PRIMARY POC
Name STEWART WALKER
Address PO 1090, LONDON, KY, 40743, USA
Title ALTERNATE POC
Name STEWART WALKER
Address PO 1090, LONDON, KY, 40743, USA
Past Performance
Title PRIMARY POC
Name STEWART WALKER
Address PO 1090, LONDON, KY, 40743, USA
Title ALTERNATE POC
Name STEWART WALKER
Address PO 1090, LONDON, KY, 40743, USA

Registered Agent

Name Role
STEWART WALKER Registered Agent

Incorporator

Name Role
STEWART WALKER Incorporator

President

Name Role
Stewart Walker President

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2024-05-02
Annual Report 2024-02-29
Registered Agent name/address change 2023-06-19
Annual Report 2023-05-22
Annual Report 2022-05-21
Annual Report 2021-05-06
Annual Report 2020-03-03
Annual Report 2019-05-16
Annual Report 2018-02-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG7604P090088 2009-03-13 2009-04-13 2009-04-13
Unique Award Key CONT_AWD_AG7604P090088_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title THE PURPOSE OF THIS PROCUREMENT IS TO SUPPLY PARTS AND REPLACE ALL GUY LINES ON THE 80' TOWER AT CHAVIES, KY. CONTRACTOR WILL REMOVE ALL OLD WIRES FROM SITE. COMMERCIAL CONTRACT CLAUSES ARE HERBY ATTACHED TO THIS ORDER. QUOTE FROM LONDON RADIO SERVICES DATED 2/28/2009 SUBMITTED IS HERBY INCORPORATED TO THIS ORDER. DO NOT PARTIAL SHIP LINE ITEMS. ORDER WILL ONLY BE ACCEPTED IF EACH OF THE LINE ITEMS SHIPPED IN FULL. PLEASE SEND INVOICES TO SHERRY BUTLER AT SBUTLER@FS.FED.US WHICH IS STATED ON THE CONTRACT.
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 5820: RADIO TV EQ EXCEPT AIRBORNE

Recipient Details

Recipient LONDON RADIO SERVICE INC
UEI G526U131ZMB7
Legacy DUNS 144312667
Recipient Address 706 CATCHING ST, LONDON, 407411914, UNITED STATES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 2047.64
Executive 2024-10-09 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 8846.7
Executive 2024-09-11 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Other 7521.44

Sources: Kentucky Secretary of State