Search icon

REGAL SERVICES LLC

Company Details

Name: REGAL SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2014 (11 years ago)
Organization Date: 20 Feb 2014 (11 years ago)
Last Annual Report: 05 Mar 2025 (9 days ago)
Managed By: Members
Organization Number: 0879878
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 561 5TH STREET, 561 5TH STREET, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY WAYNE TAYLOR Registered Agent

Member

Name Role
Jonathan Russell Taylor Member
Tim Wayne Taylor Member

Organizer

Name Role
Tim Taylor Organizer
Phillip Cravens Organizer
Jonathan Taylor Organizer

Former Company Names

Name Action
Regal Properties LLC Old Name

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-20
Annual Report 2023-05-03
Annual Report 2022-06-30
Annual Report 2021-04-05
Annual Report 2020-03-29
Annual Report 2019-06-08
Principal Office Address Change 2019-06-08
Annual Report 2018-09-07
Principal Office Address Change 2018-09-07

Sources: Kentucky Secretary of State