Name: | On the Spot Utility Resources, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 2016 (9 years ago) |
Organization Date: | 01 Jul 2011 (14 years ago) |
Authority Date: | 16 Sep 2016 (9 years ago) |
Last Annual Report: | 20 Mar 2023 (2 years ago) |
Organization Number: | 0963044 |
ZIP code: | 42406 |
City: | Corydon |
Primary County: | Henderson County |
Principal Office: | 14180 US 41 A, Corydon, KY 42406 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Steve Combs | Registered Agent |
Name | Role |
---|---|
ALLISON LONG | Manager |
BRANDON LONG | Manager |
Allison Long | Manager |
Name | Role |
---|---|
Brandon Long | Authorized Rep |
Name | Status | Expiration Date |
---|---|---|
On the Spot Utility Resources, LLC Hughes | Active | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-26 |
Annual Report | 2020-03-30 |
Annual Report | 2019-04-04 |
Annual Report | 2018-05-16 |
Annual Report | 2017-09-18 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-01 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 475 |
Executive | 2023-09-08 | 2024 | Energy and Environment Cabinet | Department for Environmental Protection | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 1050 |
Executive | 2023-09-01 | 2024 | Energy and Environment Cabinet | Department for Environmental Protection | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 650 |
Sources: Kentucky Secretary of State