Search icon

MAYES RENTAL & INVESTMENTS LLC

Company Details

Name: MAYES RENTAL & INVESTMENTS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 Apr 2003 (22 years ago)
Organization Date: 22 Apr 2003 (22 years ago)
Last Annual Report: 17 May 2012 (13 years ago)
Managed By: Managers
Organization Number: 0558649
ZIP code: 42040
City: Farmington
Primary County: Graves County
Principal Office: 10055 STATE ROUTE 564, FARMINGTON, KY 42040
Place of Formation: KENTUCKY

Organizer

Name Role
JERRY W. MAYES Organizer

Registered Agent

Name Role
JERRY W. MAYES Registered Agent

Manager

Name Role
Jerry Mayes Manager

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-05-17
Annual Report 2011-03-15
Registered Agent name/address change 2010-03-09
Annual Report 2010-03-09
Annual Report 2009-02-20
Annual Report 2008-01-23
Principal Office Address Change 2007-02-15
Annual Report 2007-01-26
Annual Report 2006-02-01

Sources: Kentucky Secretary of State