Search icon

KENTUCKY FLAGSHIP SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY FLAGSHIP SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Jan 2006 (19 years ago)
Organization Date: 09 Jan 2006 (19 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0629201
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
Principal Office: C/O RONALD B. DANA, 210 ESSEX STREET, AVENEL, NJ 07001
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH LEWIS Registered Agent

Member

Name Role
Ronald B Dana Member

Organizer

Name Role
CLIFFORD M. TOPEL Organizer

Filings

Name File Date
Registered Agent name/address change 2024-06-20
Annual Report 2024-06-20
Annual Report 2023-05-18
Annual Report 2022-01-06
Annual Report 2021-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-10
Type:
Complaint
Address:
4107 BELLS LANE, LOUISVILLE, KY, 40211
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State