Search icon

MY THREE SONS, L.L.C.

Company Details

Name: MY THREE SONS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 07 Sep 1995 (30 years ago)
Organization Date: 07 Sep 1995 (30 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0405159
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 519 ENTERPIRSE DR., SUITE 101, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Organizer

Name Role
RICHARD E. MAILE, II Organizer

Registered Agent

Name Role
RICHARD E. MAILE, II Registered Agent

Manager

Name Role
RICHARD E MAILE II Manager

Member

Name Role
Tim Reese Member

Filings

Name File Date
Dissolution 2024-12-27
Annual Report 2024-03-26
Annual Report 2023-03-23
Annual Report 2022-03-09
Annual Report 2021-03-16
Annual Report 2020-02-28
Annual Report 2019-06-13
Annual Report 2018-05-31
Annual Report 2017-04-13
Annual Report 2016-04-13

Sources: Kentucky Secretary of State