Name: | MID-BYPASS LAND, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 1996 (29 years ago) |
Organization Date: | 10 Jul 1996 (29 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0418645 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 5045 VANMETER ROAD, WINCHESTER, KY 40391, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard F McCready Jr | Treasurer |
Name | Role |
---|---|
Richard F McCready Jr | Secretary |
Name | Role |
---|---|
Reese Jeffrey Adams | Director |
Richard F McCready Jr | Director |
Name | Role |
---|---|
Richard F McCready Jr | Vice President |
Name | Role |
---|---|
Reese Jeffrey Adams | President |
Name | Role |
---|---|
RICHARD F MCCREADY JR | Signature |
Name | Role |
---|---|
RICHARD F. MCCREADY, JR. | Incorporator |
Name | Role |
---|---|
JEFF ADAMS | Registered Agent |
Name | Action |
---|---|
REDPASS DEVELOPMENT, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-04-27 |
Principal Office Address Change | 2023-01-12 |
Registered Agent name/address change | 2023-01-12 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-28 |
Principal Office Address Change | 2020-06-02 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-17 |
Sources: Kentucky Secretary of State