Search icon

MID-BYPASS LAND, LLC

Company Details

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

Treasurer

Name Role
Richard F McCready Jr Treasurer

Secretary

Name Role
Richard F McCready Jr Secretary

Director

Name Role
Reese Jeffrey Adams Director
Richard F McCready Jr Director

Vice President

Name Role
Richard F McCready Jr Vice President

President

Name Role
Reese Jeffrey Adams President

Signature

Name Role
RICHARD F MCCREADY JR Signature

Incorporator

Name Role
RICHARD F. MCCREADY, JR. Incorporator

Registered Agent

Name Role
JEFF ADAMS Registered Agent

Former Company Names

Name Action
REDPASS DEVELOPMENT, INC. Merger

Filings

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