Search icon

M & S HOLDINGS, LLC

Company Details

Name: M & S HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2000 (25 years ago)
Organization Date: 30 Aug 2000 (25 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0500286
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12000 WESTPORT ROAD, PO BOX 23229, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

President

Name Role
J William Manning President

Secretary

Name Role
Hazel Manning Secretary

Incorporator

Name Role
JOHN S. SHIPLEY Incorporator
CHAS. SHIPLEY Incorporator
WM. MANNING Incorporator

Registered Agent

Name Role
LARRY WESTHUSING Registered Agent

Former Company Names

Name Action
MSHC, LLC Old Name
M & S HOLDINGS COMPANY, INCORPORATED Merger

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-05-16
Annual Report 2022-05-19
Registered Agent name/address change 2021-10-27
Annual Report Amendment 2021-10-27
Annual Report 2021-05-21
Annual Report 2020-06-22
Annual Report 2019-06-05
Annual Report 2018-06-20
Annual Report 2017-01-13

Sources: Kentucky Secretary of State