Search icon

MAP II, L.L.C.

Company Details

Name: MAP II, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1999 (26 years ago)
Organization Date: 15 Sep 1999 (26 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0480298
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
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 CURRIE Registered Agent

Manager

Name Role
Karen M. Boens Manager
Michael Riley Kirn Manager

Organizer

Name Role
SAMUEL C. ROCK Organizer

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-29
Annual Report 2022-06-25
Annual Report 2021-06-28
Annual Report 2020-06-26
Annual Report 2019-06-25
Annual Report 2018-06-28
Annual Report 2017-06-28
Annual Report 2016-06-29
Annual Report 2015-06-08

Sources: Kentucky Secretary of State