Search icon

M.P. CONTRACTORS, LLC

Company Details

Name: M.P. CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2003 (22 years ago)
Organization Date: 04 Jun 2003 (22 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0561406
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 401 NORTH ENGLISH STATION RD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
SEAN E. MUMAW, ESQ. Registered Agent

Organizer

Name Role
LEE K. GARLOVE Organizer

Manager

Name Role
Chris Morris Manager

Assumed Names

Name Status Expiration Date
BROCKWAY PROPERTY GROUP Expiring 2025-03-12

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-21
Annual Report 2022-03-28
Registered Agent name/address change 2021-05-20
Annual Report 2021-05-20
Amendment 2021-02-24
Certificate of Assumed Name 2020-03-12
Annual Report 2020-02-12
Annual Report 2019-04-25
Annual Report 2018-04-11

Sources: Kentucky Secretary of State