Search icon

S & M Contracting , L.L.C.

Company Details

Name: S & M Contracting , L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2015 (10 years ago)
Organization Date: 20 Jul 2015 (10 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0927653
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 4152 HIGHWAY 519, West Liberty, KY 41472
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DFCGGXUAGKG6 2024-12-04 5979 HIGHWAY 711, WEST LIBERTY, KY, 41472, 9629, USA 5979 HIGHWAY 711, WEST LIBERTY, KY, 41472, 9629, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-12-07
Initial Registration Date 2015-09-09
Entity Start Date 2015-07-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310, 238190, 238910, 238990, 484220
Product and Service Codes 3805, F011, F018, F021, F099, S114, S119

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELANIE BARKER
Address 5979 HIGHWAY 711, WEST LIBERTY, KY, 41472, USA
Government Business
Title PRIMARY POC
Name MELANIE BARKER
Address 5979 HIGHWAY 711, WEST LIBERTY, KY, 41472, USA
Past Performance Information not Available

Registered Agent

Name Role
STEVE BARKER Registered Agent

Member

Name Role
Melanie Ann Barker Member
Steve Barker Member

Organizer

Name Role
Melanie Barker Organizer

Filings

Name File Date
Annual Report 2025-02-21
Principal Office Address Change 2025-02-21
Registered Agent name/address change 2025-02-21
Annual Report 2024-04-04
Annual Report 2023-04-28
Annual Report 2022-04-05
Annual Report 2021-02-17
Annual Report 2020-02-18
Annual Report 2019-04-25
Annual Report 2018-04-23

Sources: Kentucky Secretary of State