Name: | Liberty Technical Services LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 2019 (6 years ago) |
Organization Date: | 07 Nov 2019 (6 years ago) |
Last Annual Report: | 26 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 1077101 |
Number of Employees: | Medium (20-99) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 459 Lost Creek Road, Hazard, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILIP C. MARSH II | Registered Agent |
Steve Allen | Registered Agent |
Name | Role |
---|---|
Steve Allen | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Registered Agent name/address change | 2024-04-01 |
Registered Agent name/address change | 2024-03-20 |
Annual Report | 2024-01-19 |
Annual Report | 2023-02-23 |
Sources: Kentucky Secretary of State