Search icon

MMM PONTIAC-BUICK-GMC-JEEP, LLC

Company Details

Name: MMM PONTIAC-BUICK-GMC-JEEP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 01 Dec 1998 (26 years ago)
Organization Date: 01 Dec 1998 (26 years ago)
Last Annual Report: 21 Jul 2004 (21 years ago)
Managed By: Members
Organization Number: 0465443
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1999 RICHMOND ROAD, SUITE 300, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
RALPH A. CURRIE Registered Agent

Organizer

Name Role
JOHN W. WALTERS, JR. Organizer

Member

Name Role
MMM Holdings, LLC Member

Former Company Names

Name Action
MASHBURN/GATES PONTIAC-BUICK-GMC-JEEP, LLC Old Name

Assumed Names

Name Status Expiration Date
MMM PONTIAC-BUICK-GMC-JEEP Inactive 2007-05-22
MARINE MYERS PONTIAC BUICK GMC JEEP Inactive 2004-02-02

Filings

Name File Date
Administrative Dissolution 2005-11-01
Statement of Change 2004-07-21
Annual Report 2004-07-21
Principal Office Address Change 2004-07-21
Annual Report 2003-10-28
Annual Report 2002-06-05
Amendment 2002-05-22
Certificate of Assumed Name 2002-05-22
Annual Report 2001-08-08
Principal Office Address Change 2001-06-11

Sources: Kentucky Secretary of State