Search icon

MCLEAN HOLDINGS, LLC

Company Details

Name: MCLEAN HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2003 (22 years ago)
Organization Date: 07 Aug 2003 (22 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0565597
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1946 NORTH YARNALLTON PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH E. MAINOUS, JR. Registered Agent

Member

Name Role
Lewis Pope McLean Member
Betty Ann McLean Member
Lewis Pope McLean, Jr. Member
Glenn Marcum McLean Member
Anne Grandison Offutt Member

Organizer

Name Role
MICHAEL D. MEUSER Organizer

Former Company Names

Name Action
CRESTWOOD FARM, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Annual Report 2022-06-17
Reinstatement Approval Letter Revenue 2022-01-19
Administrative Dissolution 2021-10-19
Unhonored Check Letter 2021-08-16
Annual Report 2020-07-02
Annual Report 2019-06-24
Annual Report 2018-06-29
Annual Report 2017-06-28

Sources: Kentucky Secretary of State