Name: | M & T FINANCING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Oct 2003 (22 years ago) |
Organization Date: | 17 Oct 2003 (22 years ago) |
Last Annual Report: | 14 Apr 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0570318 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 5023 PRESTON HIGHWAY, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Myron L Horvitz | Treasurer |
Name | Role |
---|---|
Toby Horvitz | Director |
Michael Horvitz | Director |
Myron L Horvitz | Director |
TOBY HORVITZ | Director |
Name | Role |
---|---|
Toby Horvitz | President |
Name | Role |
---|---|
Deborah Horvitz | Secretary |
Name | Role |
---|---|
Michael Horvitz | Vice President |
Name | Role |
---|---|
TOBY HORVITZ | Incorporator |
Name | Role |
---|---|
MYRLE L. DAVIS | Registered Agent |
Name | Action |
---|---|
MT FINANCE COMPANY OF KENTUCKY, INC. | Merger |
M & T FINANCING, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-14 |
Annual Report | 2016-03-22 |
Annual Report | 2015-03-03 |
Annual Report | 2014-03-28 |
Annual Report | 2013-06-12 |
Annual Report | 2012-07-19 |
Registered Agent name/address change | 2011-06-06 |
Annual Report | 2011-06-06 |
Annual Report | 2010-06-22 |
Sources: Kentucky Secretary of State