Search icon

MITCHCO CAPITAL, LLC

Company Details

Name: MITCHCO CAPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2002 (23 years ago)
Organization Date: 17 Jan 2002 (23 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0529199
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4801 SHERBURN LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
CLARENCE E. MITCHELL Registered Agent

Member

Name Role
Clarence E Mitchell Member

Organizer

Name Role
CLARENCE E. MITCHELL Organizer

Former Company Names

Name Action
MITCHCO CAPITAL GROUP, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-28
Annual Report 2022-02-22
Annual Report 2021-03-04
Amendment 2020-05-13
Annual Report 2020-02-20
Annual Report 2019-05-21
Annual Report 2018-04-20
Annual Report 2017-05-16
Annual Report 2016-03-24

Sources: Kentucky Secretary of State