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 |
Name | Role |
---|---|
THE GLENVIEW TRUST COMPANY | Registered Agent |
Name | Role |
---|---|
J David Grissom | President |
Name | Role |
---|---|
Helen A Faith | Treasurer |
Name | Role |
---|---|
Helen A Faith | Secretary |
Name | Role |
---|---|
J. DAVID GRISSOM | Director |
Name | Role |
---|---|
LESLY A. R. DAVIS | Incorporator |
Name | Action |
---|---|
LONGVIEW MANAGEMENT, INC. | Merger |
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