Name: | MYLA RECORDS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2005 (20 years ago) |
Organization Date: | 05 Apr 2005 (20 years ago) |
Last Annual Report: | 01 Sep 2009 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0610105 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4009 HEATHERVIEW RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN L. MOSBY, SR. | Organizer |
Name | Role |
---|---|
KEVIN L. MOSBY, SR. | Registered Agent |
Name | Role |
---|---|
Kevin Lamont Mosby, Sr. | Manager |
Name | Status | Expiration Date |
---|---|---|
MYLA PUBLISHING | Inactive | 2011-03-20 |
Name | File Date |
---|---|
Dissolution | 2010-03-15 |
Annual Report | 2009-09-01 |
Annual Report | 2008-06-27 |
Annual Report | 2007-04-06 |
Statement of Change | 2006-04-04 |
Certificate of Assumed Name | 2006-03-20 |
Annual Report | 2006-03-15 |
Principal Office Address Change | 2005-10-27 |
Articles of Organization | 2005-04-05 |
Sources: Kentucky Secretary of State