Search icon

GLOBAL REP SERVICES LLC

Company Details

Name: GLOBAL REP SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2018 (6 years ago)
Organization Date: 11 Dec 2018 (6 years ago)
Last Annual Report: 22 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1041499
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 403 E MAIN CROSS ST, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UKYHM4H29RT9 2023-12-21 403 E MAIN CROSS ST, GREENVILLE, KY, 42345, 1805, USA 403 EAST MAIN CROSS ST, GREENVILLE, KY, 42345, 1805, USA

Business Information

URL www.globalrepservicesllc.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-12-22
Initial Registration Date 2020-02-13
Entity Start Date 2018-12-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334513

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VERONICA STELLAS
Role OWNER
Address 403 EAST MAIN CROSS STREET, GREENVILLE, KY, 42345, USA
Government Business
Title PRIMARY POC
Name VERONICA STELLAS
Role OWNER
Address 403 EAST MAIN CROSS STREET, GREENVILLE, KY, 42345, USA
Past Performance Information not Available

Organizer

Name Role
VERONICA STELLAS Organizer

Registered Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Registered Agent

Member

Name Role
Veronica Stellas Member

Filings

Name File Date
Annual Report 2024-06-22
Annual Report 2023-05-18
Registered Agent name/address change 2023-02-09
Registered Agent name/address change 2022-08-12
Annual Report 2022-06-02
Annual Report 2021-06-07
Annual Report 2020-06-03
Annual Report 2019-06-20

Sources: Kentucky Secretary of State