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 |
Name | Role |
---|---|
SEAN E. MUMAW, ESQ. | Registered Agent |
Name | Role |
---|---|
LEE K. GARLOVE | Organizer |
Name | Role |
---|---|
Chris Morris | Manager |
Name | Status | Expiration Date |
---|---|---|
BROCKWAY PROPERTY GROUP | Expiring | 2025-03-12 |
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