Name: | MYM CONSULTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 1999 (26 years ago) |
Organization Date: | 19 Apr 1999 (26 years ago) |
Last Annual Report: | 16 Jan 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0472758 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2300 HURSTBOURNE VILLAGE DR., STE 1100, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY J. MCWILLIAMS | Registered Agent |
Name | Role |
---|---|
Timothy J McWilliams | Member |
STEVE F YELTON | Member |
CARSON E MCDONALD | Member |
Name | Role |
---|---|
ALVIN J. ALEXANDER' | Organizer |
Name | Action |
---|---|
MISSION DATA, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
DEVDAILY INTERACTIVE | Inactive | 2009-04-19 |
MISSION DATA | Inactive | 2009-04-19 |
Name | File Date |
---|---|
Dissolution | 2008-12-10 |
Renewal of Assumed Name Return | 2008-10-28 |
Annual Report | 2008-01-16 |
Amendment | 2007-12-28 |
Certificate of Withdrawal of Assumed Name | 2007-12-28 |
Statement of Change | 2007-03-07 |
Annual Report | 2007-02-01 |
Annual Report | 2006-07-06 |
Annual Report | 2005-06-30 |
Name Renewal | 2004-02-03 |
Sources: Kentucky Secretary of State