Name: | MTA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 2000 (25 years ago) |
Organization Date: | 22 Mar 2000 (25 years ago) |
Last Annual Report: | 24 Aug 2004 (21 years ago) |
Managed By: | Managers |
Organization Number: | 0491563 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 5028 IVYBRIDGE DRIVE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary T Anderson | Manager |
Name | Role |
---|---|
WILLIAM G. FOWLER, II | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2011-12-06 |
Dissolution | 2005-03-01 |
Annual Report | 2004-08-24 |
Annual Report | 2003-07-23 |
Statement of Change | 2003-04-04 |
Annual Report | 2002-04-09 |
Annual Report | 2001-05-18 |
Articles of Organization | 2000-03-22 |
Sources: Kentucky Secretary of State