Search icon

Liberty Technical Services LLC

Headquarter

Company Details

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

Registered Agent

Name Role
PHILIP C. MARSH II Registered Agent
Steve Allen Registered Agent

Organizer

Name Role
Steve Allen Organizer

Links between entities

Type:
Headquarter of
Company Number:
001-084-600
State:
ALABAMA

Filings

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

Mines

Mine Information

Mine Name:
Liberty Stone
Mine Type:
Facility
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rock & Roll Stone LLC
Party Role:
Operator
Start Date:
2020-02-05
Party Name:
James D Howard
Party Role:
Current Controller
Start Date:
2020-02-05
Party Name:
Liberty Technical Services, LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State