Name: | K&M Supply and Rental, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2016 (9 years ago) |
Organization Date: | 07 Mar 2016 (9 years ago) |
Last Annual Report: | 03 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0946362 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 314 BROWNSVILLE ROAD, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NWADAEZJ24N9 | 2023-03-18 | 314 BROWNSVILLE RD, MORGANTOWN, KY, 42261, 8933, USA | 314 BROWNSVILLE ROAD, MORGANTOWN, KY, 42261, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-02-18 |
Initial Registration Date | 2020-04-24 |
Entity Start Date | 2016-03-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 444190 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MISTY GABBARD |
Address | 314 BROWNSVILLE ROAD, MORGANTOWN, KY, 42261, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MISTY GABBARD |
Address | 314 BROWNSVILLE ROAD, MORGANTOWN, KY, 42261, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MISTY GABBARD | Member |
Name | Role |
---|---|
MISTY L. GABBARD | Registered Agent |
Misty L. Gabbard | Registered Agent |
Name | Role |
---|---|
Misty L. Gabbard | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-11 |
Annual Report | 2021-03-09 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-04 |
Annual Report | 2018-04-10 |
Annual Report Return | 2017-05-04 |
Registered Agent name/address change | 2017-05-02 |
Sources: Kentucky Secretary of State