Search icon

FLMST Capital Management Group, LLC

Company Details

Name: FLMST Capital Management Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2022 (3 years ago)
Organization Date: 25 May 2022 (3 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1210991
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 141 NEWLAND ST., HAZARD, KY 41701
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY GEHRING Registered Agent
Chris Stiles Registered Agent

Manager

Name Role
Harold Barton Massey Manager

Organizer

Name Role
Chris Stiles Organizer

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
BART MASSEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2961462

Filings

Name File Date
Registered Agent name/address change 2025-01-02
Annual Report 2024-06-11
Annual Report 2023-06-20
Principal Office Address Change 2023-01-26

Sources: Kentucky Secretary of State