Search icon

M & J PROPERTIES OF KENTUCKY, LLC

Company Details

Name: M & J PROPERTIES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2004 (21 years ago)
Organization Date: 02 Aug 2004 (21 years ago)
Last Annual Report: 25 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0591466
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3411 STONY SPRING CIRCLE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Member

Name Role
Jill Hayes Member

Registered Agent

Name Role
JILL HAYES Registered Agent

Organizer

Name Role
MARTIN BASSETT Organizer
JILL BASSETT Organizer

Filings

Name File Date
Dissolution 2022-12-29
Annual Report 2022-05-25
Annual Report 2021-05-28
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-06-20
Annual Report 2017-05-31
Annual Report 2016-05-19
Registered Agent name/address change 2015-03-26
Annual Report Amendment 2015-03-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3747596002 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient M & J PROPERTIES OF KENTUCKY
Recipient Name Raw M & J PROPERTIES OF KENTUCKY
Recipient DUNS 182135041
Recipient Address 10019 RIMFIRE ROAD, LOUISVILLE, JEFFERSON, KENTUCKY, 40291-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State