Name: | M.L. CONN PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 2005 (19 years ago) |
Organization Date: | 26 Oct 2005 (19 years ago) |
Last Annual Report: | 23 Mar 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0624366 |
ZIP code: | 42044 |
City: | Gilbertsville |
Primary County: | Marshall County |
Principal Office: | 270 LEADLINE ROAD, GILBERTSVILLE, KY 42044 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRILYN SUE PRINCE | Manager |
MARILYN JEANNE WARNCKE | Manager |
JAMES CONN | Manager |
Name | Role |
---|---|
JAMES B. CONN | Organizer |
Name | Role |
---|---|
JAMES B. CONN | Registered Agent |
Name | Role |
---|---|
JAMES CONN | Signature |
Name | File Date |
---|---|
Dissolution | 2021-04-08 |
Annual Report | 2020-03-23 |
Annual Report | 2019-05-10 |
Registered Agent name/address change | 2018-05-23 |
Annual Report | 2018-04-25 |
Annual Report | 2017-03-10 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-02 |
Annual Report | 2014-04-01 |
Annual Report | 2013-03-13 |
Sources: Kentucky Secretary of State