Search icon

Isom Consulting, LLC

Company Details

Name: Isom Consulting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2020 (5 years ago)
Organization Date: 11 Oct 2020 (5 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1116262
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41824
City: Isom
Primary County: Letcher County
Principal Office: 130 Walters Br, Isom, KY 41824
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZP2TR5N6SEK3 2023-08-16 130 WALTERS BR, ISOM, KY, 41824, 8929, USA 130 WALTERS BRANCH, ISOM, KY, 41824, USA

Business Information

Division Name ISOM CONSULTING, LLC
Division Number ISOM CONSU
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-08-18
Initial Registration Date 2021-06-18
Entity Start Date 2020-10-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541360, 541370, 541620, 561990, 562111, 562212, 562910, 562920, 562991, 562998, 611430, 624230, 813312
Product and Service Codes Y1FZ, Y1GZ, Y1JZ, Y1KC, Y1KD, Y1KE, Y1KZ, Y1LA, Y1LB, Y1LC, Y1NC, Y1ND, Y1NE, Y1NZ, Y1PB, Y1PC, Y1PD, Y1PZ, Y1QA, Z1AA, Z1JZ, Z1KC, Z1KD, Z1KE, Z1NC, Z1ND, Z1NE, Z1NZ, Z1PC, Z1PD, Z1QA, Z2AA, Z2EZ, Z2FA, Z2FB, Z2FZ, Z2GD, Z2GZ, Z2JZ, Z2KC, Z2KD, Z2KE, Z2KZ, Z2LA, Z2LB, Z2LZ, Z2NC, Z2ND, Z2NE, Z2NZ, Z2PA, Z2PC, Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM D ADAMS
Role OWNER
Address 130 WALTERS BR, ISOM, KY, 41824, USA
Government Business
Title PRIMARY POC
Name WILLIAM D ADAMS
Role OWNER
Address 130 WALTERS BR, ISOM, KY, 41824, USA
Past Performance Information not Available

Organizer

Name Role
William David Adams Organizer

Registered Agent

Name Role
William David Adams Registered Agent

Manager

Name Role
William David Adams Manager

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-25
Annual Report 2023-05-17
Annual Report 2022-03-08
Annual Report 2021-08-24

Sources: Kentucky Secretary of State