Name: | LION SERVICES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2013 (11 years ago) |
Organization Date: | 30 Dec 2013 (11 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0875213 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | 1167 WHITE OAK RD, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEWAYNE LAMBERT | Member |
Name | Role |
---|---|
DEWAYNE LAMBERT | Registered Agent |
Name | Role |
---|---|
DEWAYNE LAMBERT | Organizer |
Name | Status | Expiration Date |
---|---|---|
PROGEN RESTORATION | Inactive | 2021-03-25 |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-18 |
Annual Report | 2021-04-05 |
Annual Report | 2020-08-14 |
Reinstatement Certificate of Existence | 2019-03-22 |
Reinstatement | 2019-03-22 |
Reinstatement Approval Letter Revenue | 2019-03-22 |
Principal Office Address Change | 2019-03-22 |
Administrative Dissolution Return | 2018-11-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309218782 | 0452110 | 2005-10-27 | 1969 GENERAL WARFIELD WAY, LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309218766 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 D |
Issuance Date | 2005-12-01 |
Abatement Due Date | 2005-11-14 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State