Name: | K & M Oilfield Service Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2018 (7 years ago) |
Organization Date: | 30 May 2018 (7 years ago) |
Last Annual Report: | 16 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1022519 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41774 |
City: | Viper, Farler |
Primary County: | Perry County |
Principal Office: | 160 Pine Patch Rd, Viper, KY 41774 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q6S8W1CLZA57 | 2023-12-21 | 160 PINE PATCH RD, VIPER, KY, 41774, 8815, USA | 160 PINE PATCH RD, VIPER, KY, 41774, 8815, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-01-19 |
Initial Registration Date | 2022-12-21 |
Entity Start Date | 2018-05-30 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 213112 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JAMESON KELLY |
Address | 160 PINE PATCH RD, VIPER, KY, 41774, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JAMESON KELLY |
Address | 160 PINE PATCH RD, VIPER, KY, 41774, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
K & M Oilfield Service LLC | Registered Agent |
Rockford Dwayne Moore | Registered Agent |
Name | Role |
---|---|
Rockford Dwayne Moore | Member |
Jameson Maxwell Kelly | Member |
Name | Role |
---|---|
Rockford Dwayne Moore | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-16 |
Reinstatement Certificate of Existence | 2023-12-11 |
Reinstatement | 2023-12-11 |
Reinstatement Approval Letter Revenue | 2023-12-11 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-16 |
Annual Report | 2021-08-08 |
Annual Report | 2020-06-27 |
Registered Agent name/address change | 2020-01-15 |
Annual Report | 2019-07-17 |
Sources: Kentucky Secretary of State