Search icon

MLC HOLDINGS, LLC

Company Details

Name: MLC HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1996 (28 years ago)
Organization Date: 27 Dec 1996 (28 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0426094
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 6844 BARDSTOWN ROAD, SUITE 514, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL L. CAPPY Registered Agent

Member

Name Role
MICHAEL L CAPPY Member

Organizer

Name Role
JAMES C. SEIFFERT Organizer

Former Company Names

Name Action
MCVC, INC. Merger

Assumed Names

Name Status Expiration Date
MLC HOLDINGS Inactive -

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-07
Annual Report 2023-03-15
Annual Report 2022-03-11
Annual Report 2021-02-16

Court Cases

Court Case Summary

Filing Date:
2003-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
VESPER,
Party Role:
Plaintiff
Party Name:
MLC HOLDINGS, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State