Search icon

HARPER'S AUTO REPAIR LLC

Company Details

Name: HARPER'S AUTO REPAIR LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2004 (21 years ago)
Organization Date: 26 May 2004 (21 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0587011
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: PO BOX 1062, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Registered Agent

Name Role
BILL HARPER Registered Agent

Manager

Name Role
BILLY HARPER Manager

Organizer

Name Role
TAMMY HARPER Organizer

Filings

Name File Date
Registered Agent name/address change 2025-02-03
Principal Office Address Change 2025-02-03
Annual Report 2024-06-26
Principal Office Address Change 2023-06-28
Registered Agent name/address change 2023-06-28
Annual Report 2023-06-28
Annual Report 2022-04-19
Annual Report 2021-04-12
Registered Agent name/address change 2021-04-12
Annual Report 2020-03-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 225
Executive 2025-02-26 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 132.68
Executive 2025-01-30 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 69.95
Executive 2023-08-25 2024 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 70

Sources: Kentucky Secretary of State