Search icon

MAY-JOHNSON PROPERTIES, LLC

Company Details

Name: MAY-JOHNSON PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 2003 (22 years ago)
Organization Date: 11 Aug 2003 (22 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0565816
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P.O. BOX 487, ALLEN, KY 41601
Place of Formation: KENTUCKY

Registered Agent

Name Role
GLENN DAVID MAY II Registered Agent

Member

Name Role
Glenn David May, II Member

Organizer

Name Role
BENJAMIN P. JOHNSON Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-03-21
Annual Report 2022-06-21
Annual Report 2021-06-24
Annual Report 2020-06-16
Annual Report 2019-06-18
Annual Report 2018-06-05
Registered Agent name/address change 2017-06-07
Annual Report 2017-06-07
Annual Report 2016-05-27

Sources: Kentucky Secretary of State