Search icon

AMBASSADOR SERVICES LLC

Company Details

Name: AMBASSADOR SERVICES LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Mar 2018 (7 years ago)
Organization Date: 14 Mar 2018 (7 years ago)
Last Annual Report: 27 Jun 2024 (7 months ago)
Managed By: Members
Organization Number: 1014436
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
Primary County: Warren
Principal Office: 2015 GRANDVIEW ST, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Registered Agent

Member

Name Role
JARED HOLLAND Member
JENNIFER HOLLAND Member

Organizer

Name Role
JARED HOLLAND Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Registered Agent name/address change 2023-02-07
Registered Agent name/address change 2022-08-10
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-06-12
Principal Office Address Change 2019-11-07
Annual Report Amendment 2019-11-07
Annual Report 2019-06-22

Date of last update: 21 Nov 2024

Sources: Kentucky Secretary of State