Search icon

Roadmap Consulting Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Roadmap Consulting Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2017 (8 years ago)
Organization Date: 05 Sep 2017 (8 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Members
Organization Number: 0995757
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 238, ROYAL BIRKDALE CT, VINE GROVE, KY 40175
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stan Holmes Registered Agent

Member

Name Role
Stan Leon Holmes Member
PAMELA Diane HOLMES Member

Organizer

Name Role
Stan Holmes Organizer
Pamela Holmes Organizer

Assumed Names

Name Status Expiration Date
ROADMAP PROPERTIES LLC Active 2025-12-21

Filings

Name File Date
Registered Agent name/address change 2024-05-07
Annual Report 2024-05-07
Annual Report 2023-06-26
Principal Office Address Change 2022-10-24
Annual Report 2022-06-09

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State