Search icon

M/G OF FRANKFORT, LLC

Company Details

Name: M/G OF FRANKFORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2004 (21 years ago)
Organization Date: 08 Jul 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0590053
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3399 TATES CREEK ROAD/SUITE 120, 1405 HAMPSHIRE PLACE, LEXINGTON, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN R. GRAVES Registered Agent

Member

Name Role
Steven R. Graves Member
Michael B. Mountjoy Member

Organizer

Name Role
GLENN A. HOSKINS Organizer

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Registered Agent name/address change 2025-02-12
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Registered Agent name/address change 2025-02-12
Annual Report 2024-05-15
Annual Report 2023-03-16
Principal Office Address Change 2022-03-06
Annual Report 2022-03-06

Sources: Kentucky Secretary of State