Name: | SOCS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 04 Mar 2005 (20 years ago) |
Organization Date: | 04 Mar 2005 (20 years ago) |
Last Annual Report: | 15 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0607662 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 115 SHADY OAK DRIVE, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES W SWANSEY | Registered Agent |
Name | Role |
---|---|
Peggy P. Stewart | Member |
Judy Laycock | Member |
Anita Chaney | Member |
James W. Swansey | Member |
James H. Armstrong | Member |
Name | Role |
---|---|
LYNDON R. CATES | Organizer |
JAMES W. SWANSEY | Organizer |
DAVID MOREHEAD | Organizer |
STEPHEN B. BROTHERS | Organizer |
PEGGIE P. LYONS | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-06 |
Annual Report | 2021-06-06 |
Annual Report | 2020-05-20 |
Registered Agent name/address change | 2020-01-30 |
Annual Report | 2019-03-28 |
Annual Report | 2018-04-14 |
Annual Report | 2017-04-08 |
Sources: Kentucky Secretary of State