Search icon

SECURUS SERVICES OF KENTUCKY, LLC

Company Details

Name: SECURUS SERVICES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 2012 (13 years ago)
Organization Date: 31 Oct 2012 (13 years ago)
Last Annual Report: 04 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 0841686
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 6303 VENANGO DR, SUITE, B, 6303 VENANGO DR, SUITE, B, LOUISVILLE, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID WHITLOCK Registered Agent

Manager

Name Role
David C Whitlock Manager
Joseph H Stinnett Manager

Organizer

Name Role
David Whitlock Organizer
Michael S Stephens Organizer

Former Company Names

Name Action
SECURUS, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-07-04
Principal Office Address Change 2021-07-04
Annual Report 2021-07-04
Annual Report 2020-07-12

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4900.00
Total Face Value Of Loan:
4900.00

Sources: Kentucky Secretary of State