Search icon

AK Services L.L.C.

Company Details

Name: AK Services L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2018 (7 years ago)
Organization Date: 21 Mar 2018 (7 years ago)
Last Annual Report: 08 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 1015336
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 310 Evergreen Road, Suite 105, Middletown, KY 40243
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WG5JSJL7ZG35 2024-11-29 310 EVERGREEN RD, STE 105, LOUISVILLE, KY, 40243, 1087, USA 310 EVERGREEN RD, STE 105, LOUISVILLE, KY, 40243, 1087, USA

Business Information

URL www.akservicesllc.com
Division Name AK SERVICES LLC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-04
Initial Registration Date 2019-03-06
Entity Start Date 2018-03-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237990, 238190, 238390, 238910, 238990, 321114
Product and Service Codes Y1AA, Y1AZ, Y1EB, Y1GZ, Y1ND, Y1NE, Y1PD, Z2BD, Z2DZ, Z2GZ, Z2JZ, Z2KA, Z2LA, Z2LB, Z2LC, Z2LZ, Z2ND, Z2NE, Z2PD, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTIN KAUFMAN
Role PRESIDENT
Address 310 EVERGREEN ROAD, SUITE 105, LOUISVILLE, KY, 40243, USA
Government Business
Title PRIMARY POC
Name KRISTIN KAUFMAN
Role PRESIDENT
Address 310 EVERGREEN ROAD, SUITE 105, LOUISVILLE, KY, 40243, USA
Past Performance Information not Available

Registered Agent

Name Role
SW AGENT, LLC Registered Agent
Kristin Faye Kaufman Registered Agent

Organizer

Name Role
Kristin Faye Kaufman Organizer
Kristin Kaufman Organizer

Member

Name Role
Kristin AK Services, LLC Member

Assumed Names

Name Status Expiration Date
KAUFMAN CONSTRUCTION SERVICES Inactive 2025-01-17

Filings

Name File Date
Annual Report 2025-01-08
Annual Report 2024-01-31
Registered Agent name/address change 2023-01-17
Principal Office Address Change 2023-01-16
Annual Report 2023-01-16
Registered Agent name/address change 2023-01-16
Principal Office Address Change 2023-01-16
Registered Agent name/address change 2023-01-16
Annual Report Amendment 2022-08-29
Annual Report 2022-01-31

Sources: Kentucky Secretary of State