Search icon

Springfield Poms, LLC

Company Details

Name: Springfield Poms, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2010 (15 years ago)
Organization Date: 01 Feb 2010 (15 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Managed By: Managers
Organization Number: 0755497
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 316 Skyline Drive, Taylorsville, KY 40071
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NZ6WMJKDUA26 2022-01-06 316 SKYLINE DR, TAYLORSVILLE, KY, 40071, 9244, USA 316 SKYLINE DR, TAYLORSVILLE, KY, 40071, 9244, USA

Business Information

URL www.springfieldphotography.org
Division Name SPRINGFIELD PHOTOGRAPHY
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2020-07-24
Initial Registration Date 2020-07-08
Entity Start Date 2011-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541921, 541922

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL R SPRINGFIELD
Role OWNER
Address 316 SKYLINE DRIVE, TAYLORSVILLE, KY, 40071, 9244, USA
Government Business
Title PRIMARY POC
Name MICHAEL R SPRINGFIELD
Role OWNER
Address 316 SKYLINE DRIVE, TAYLORSVILLE, KY, 40071, 9244, USA
Past Performance Information not Available

Organizer

Name Role
Laurel E. Springfield Organizer

Manager

Name Role
Laurel Eileen Springfield Manager
Michael Ricardo Springfield Manager

Registered Agent

Name Role
Laurel E. Springfield Registered Agent

Assumed Names

Name Status Expiration Date
SPRINGFIELD MEDIA GROUP Inactive 2023-08-15
SPRINGFIELD PHOTOGRAPHY Inactive 2023-02-23

Filings

Name File Date
Dissolution 2021-03-17
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-08-12
Certificate of Assumed Name 2018-08-15
Annual Report 2018-08-10
Certificate of Assumed Name 2018-02-23
Annual Report 2017-04-27
Annual Report 2016-06-21
Annual Report 2015-05-05

Sources: Kentucky Secretary of State