Name: | MCCARTHY ENTERPRISES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 2005 (20 years ago) |
Organization Date: | 18 Feb 2005 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0606457 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 113 W. MAIN STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Thomas McCarthy, III | Manager |
Name | Role |
---|---|
JEFFREY B. SPEAKS | Organizer |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
Name | Action |
---|---|
MCCARTHY STRATEGIC SOLUTIONS LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Amended and Restated Articles | 2024-06-17 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-10-05 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-01-14 |
Agent Resignation | 2018-10-10 |
Sources: Kentucky Secretary of State