Search icon

MAYFAIR CAPITAL, INC.

Company Details

Name: MAYFAIR CAPITAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1989 (36 years ago)
Organization Date: 16 Mar 1989 (36 years ago)
Last Annual Report: 12 Feb 2024 (a year ago)
Organization Number: 0256029
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 5900 US HIGHWAY 42, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THE GLENVIEW TRUST COMPANY Registered Agent

President

Name Role
J David Grissom President

Treasurer

Name Role
Helen A Faith Treasurer

Secretary

Name Role
Helen A Faith Secretary

Director

Name Role
J. DAVID GRISSOM Director

Incorporator

Name Role
LESLY A. R. DAVIS Incorporator

Former Company Names

Name Action
LONGVIEW MANAGEMENT, INC. Merger

Filings

Name File Date
Registered Agent name/address change 2024-05-02
Annual Report 2024-02-12
Annual Report 2023-02-27
Annual Report 2022-02-23
Annual Report 2021-03-02
Principal Office Address Change 2020-09-09
Annual Report 2020-02-12
Registered Agent name/address change 2020-01-13
Annual Report 2019-04-18
Annual Report 2018-04-10

Sources: Kentucky Secretary of State