Name: | MANN CHRYSLER, DODGE, JEEP OF MAYSVILLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 13 Nov 2006 (18 years ago) |
Organization Date: | 13 Nov 2006 (18 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0650748 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 806 ALEXA DRIVE, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDY MANN | Registered Agent |
Name | Role |
---|---|
RANDY MANN | Member |
STEVEN B MANN | Member |
Name | Role |
---|---|
RANDY MANN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 649055 | Agent - Limited Line Credit | Inactive | 2010-03-04 | - | 2020-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
MANN AUTO SALES OF FLEMINGSBURG | Inactive | 2018-12-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-23 |
Renewal of Assumed Name Return | 2018-06-15 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-22 |
Annual Report | 2015-05-19 |
Sources: Kentucky Secretary of State