Search icon

MAYES DEVELOPMENT, LLC

Company Details

Name: MAYES DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Nov 2003 (21 years ago)
Organization Date: 03 Nov 2003 (21 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0571369
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2922 Newtown Pike, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Member

Name Role
Jerry Mayes Member

Organizer

Name Role
ROGER W. MADDEN Organizer

Registered Agent

Name Role
JERRY G. MAYES Registered Agent

Filings

Name File Date
Annual Report 2025-02-14
Registered Agent name/address change 2024-03-17
Principal Office Address Change 2024-03-17
Annual Report 2024-03-17
Annual Report 2023-03-28
Annual Report 2022-03-12
Annual Report 2021-06-17
Principal Office Address Change 2021-04-14
Annual Report 2020-02-13
Annual Report 2019-05-10

Sources: Kentucky Secretary of State