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 |
Name | Role |
---|---|
STEVEN R. GRAVES | Registered Agent |
Name | Role |
---|---|
Steven R. Graves | Member |
Michael B. Mountjoy | Member |
Name | Role |
---|---|
GLENN A. HOSKINS | Organizer |
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