Name: | MAHOOTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 03 Dec 2003 (21 years ago) |
Organization Date: | 03 Dec 2003 (21 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0573341 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 100 ST. FRANCIS COURT , # 1, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE BRONNER | Registered Agent |
Name | Role |
---|---|
Steven R Bronner | Manager |
Name | Role |
---|---|
STEVE BRONNER | Organizer |
Name | Action |
---|---|
M H, LLC | Old Name |
MAHOOTS, INCORPORATED | Merger |
SOYCO, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BRECKINRIDGE POINTE APARTMENTS | Inactive | 2028-01-31 |
MIDLAND AVENUE APARTMENTS | Inactive | 2028-01-31 |
ST FRANCIS APARTMENTS | Inactive | 2028-01-31 |
BRECKINRIDGE PARK APARTMENTS | Inactive | 2028-01-31 |
BON AIR APARTMENTS | Inactive | 2028-01-31 |
DEL RIO APARTMENTS | Inactive | 2028-01-31 |
BRONNER REALTY | Active | 2026-02-24 |
HIGHGATE SPRINGS APARTMENTS | Inactive | 2022-11-28 |
BRONNER REALTY COMPANY | Inactive | 2020-04-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-12 |
App. for Certificate of Withdrawal | 2023-11-16 |
App. for Certificate of Withdrawal | 2023-11-16 |
App. for Certificate of Withdrawal | 2023-11-16 |
App. for Certificate of Withdrawal | 2023-11-16 |
App. for Certificate of Withdrawal | 2023-11-16 |
App. for Certificate of Withdrawal | 2023-11-16 |
Annual Report | 2023-06-06 |
Certificate of Assumed Name | 2023-01-31 |
Sources: Kentucky Secretary of State