Search icon

SOCS, LLC

Company Details

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

Registered Agent

Name Role
JAMES W SWANSEY Registered Agent

Member

Name Role
Peggy P. Stewart Member
Judy Laycock Member
Anita Chaney Member
James W. Swansey Member
James H. Armstrong Member

Organizer

Name Role
LYNDON R. CATES Organizer
JAMES W. SWANSEY Organizer
DAVID MOREHEAD Organizer
STEPHEN B. BROTHERS Organizer
PEGGIE P. LYONS Organizer

Filings

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