Name: | MAYO-HARKEY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 2006 (19 years ago) |
Organization Date: | 24 Jul 2006 (19 years ago) |
Last Annual Report: | 02 Jun 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0643371 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 688 EMMETT CREEK LANE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Walker Porter Mayo,III | Manager |
PATRICE L. MAYO | Manager |
LIONEL P. MAYO | Manager |
CAMILLE DUNN | Manager |
Name | Role |
---|---|
WALKER P. MAYO, III | Organizer |
Name | Role |
---|---|
WALKER P. MAYO, III | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2016-12-27 |
Annual Report | 2016-06-02 |
Annual Report | 2015-06-12 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-14 |
Annual Report | 2012-04-18 |
Annual Report | 2011-06-07 |
Annual Report | 2010-10-08 |
Annual Report | 2009-06-26 |
Annual Report | 2008-07-03 |
Sources: Kentucky Secretary of State