Search icon

OHIO VALLEY SERVICES LLC

Company Details

Name: OHIO VALLEY SERVICES LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Nov 2013 (11 years ago)
Organization Date: 06 Nov 2013 (11 years ago)
Last Annual Report: 10 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0871502
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41042
Primary County: Boone
Principal Office: 224 HOPE TRAIL, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHAWN SASHER Registered Agent

Manager

Name Role
SHAWN SASHER Manager
CODY SASHER Manager

Organizer

Name Role
SHAWN SASHER Organizer

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-30
Annual Report 2022-04-11
Annual Report 2021-07-30
Annual Report 2020-02-26
Annual Report 2019-05-30
Annual Report 2018-08-31
Annual Report 2017-04-03
Annual Report 2016-02-19
Principal Office Address Change 2015-04-24

Date of last update: 15 Nov 2024

Sources: Kentucky Secretary of State