Search icon

MCCORMICK PROPERTIES, LLC

Company Details

Name: MCCORMICK PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2005 (20 years ago)
Organization Date: 30 Mar 2005 (20 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0609612
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 900 THIRD STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHERRY B MCCORMICK Registered Agent

Manager

Name Role
Donald McCormick Manager

Organizer

Name Role
DONALD G. MCCORMICK Organizer
SHERRY MCCORMICK Organizer

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-07
Annual Report 2023-04-03
Annual Report 2022-04-28
Registered Agent name/address change 2021-04-29
Annual Report 2021-04-22
Annual Report 2020-02-28
Annual Report 2019-05-08
Annual Report 2018-04-04
Registered Agent name/address change 2017-03-15

Sources: Kentucky Secretary of State