Search icon

ESC SOMERSET, LLC

Company Details

Name: ESC SOMERSET, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Feb 2005 (20 years ago)
Organization Date: 17 Feb 2005 (20 years ago)
Last Annual Report: 15 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0606413
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 128 GLENDALE LANE, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS COLDIRON Registered Agent

Manager

Name Role
Chris Coldiron Manager

Organizer

Name Role
CHRIS COLDIRON Organizer

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-01-23
Annual Report 2023-01-30
Annual Report 2022-01-31
Annual Report 2021-01-12
Annual Report 2020-01-01
Annual Report 2019-03-10
Annual Report 2018-03-26
Annual Report 2017-03-22
Annual Report 2016-03-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 10500
Executive 2024-07-08 2025 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 10500
Executive 2023-09-18 2024 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 10500
Executive 2023-07-14 2024 Cabinet of the General Government Unified Prosecutorial System Rentals Rental-Non-St Own Bld&Lnd-1099 10500

Sources: Kentucky Secretary of State