WALKERTOWN SERVICE CENTER LLC

Name: | WALKERTOWN SERVICE CENTER LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2006 (19 years ago) |
Organization Date: | 24 Jan 2006 (19 years ago) |
Last Annual Report: | 31 Aug 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0630471 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 2008 N MAIN ST, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ishmael L Stacy Jr | Member |
Jimmy L Stacy | Member |
Mark A Stacy | Member |
Name | Role |
---|---|
MARK A. STACY | Organizer |
JIMMY L. STACY | Organizer |
Name | Role |
---|---|
ISHMAEL STACY JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-31 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-12 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-27 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 125 |
Executive | 2025-02-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Supplies | Motor Vehicle Supplies & Parts | 336 |
Executive | 2025-02-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 1849.78 |
Executive | 2025-02-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 463 |
Executive | 2025-02-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 1071.74 |
Sources: Kentucky Secretary of State