Search icon

MAHOOTS, LLC

Company Details

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

Registered Agent

Name Role
STEVE BRONNER Registered Agent

Manager

Name Role
Steven R Bronner Manager

Organizer

Name Role
STEVE BRONNER Organizer

Former Company Names

Name Action
M H, LLC Old Name
MAHOOTS, INCORPORATED Merger
SOYCO, INC. Merger

Assumed Names

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

Filings

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