REGULATORY SERVICES LLC

Name: | REGULATORY SERVICES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2009 (16 years ago) |
Organization Date: | 06 Jan 2009 (16 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Managed By: | Managers |
Organization Number: | 0720638 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 116 METCALF DRIVE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jay M Thompson | Manager |
Name | Role |
---|---|
JAY THOMPSON | Organizer |
Name | Role |
---|---|
JAY THOMPSON | Registered Agent |
Name | Action |
---|---|
JAY THOMPSON CONSULTING LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-30 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-02 | 2025 | Public Protection Cabinet | Department of Insurance | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 5250 |
Executive | 2024-12-04 | 2025 | Public Protection Cabinet | Department of Insurance | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 5950 |
Executive | 2024-11-04 | 2025 | Public Protection Cabinet | Department of Insurance | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 6250 |
Executive | 2024-10-02 | 2025 | Public Protection Cabinet | Department of Insurance | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 7200 |
Executive | 2024-08-30 | 2025 | Public Protection Cabinet | Department of Insurance | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 6050 |
Sources: Kentucky Secretary of State