Search icon

M.G.H. VENTURES, LLC

Company Details

Name: M.G.H. VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 23 Feb 2007 (18 years ago)
Organization Date: 23 Feb 2007 (18 years ago)
Last Annual Report: 03 Jul 2023 (2 years ago)
Managed By: Managers
Organization Number: 0658262
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10119 CEDARWOOD DRIVE, UNION, KY 41091
Place of Formation: KENTUCKY

Manager

Name Role
Matthew J. Grimes Manager
GARY HARMAN, II Manager

Organizer

Name Role
MATTHEW J. GRIMES Organizer

Registered Agent

Name Role
MATTHEW J. GRIMES Registered Agent

Filings

Name File Date
Dissolution 2023-07-03
Annual Report 2023-07-03
Registered Agent name/address change 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Registered Agent name/address change 2022-01-11
Annual Report 2021-02-10
Annual Report 2020-02-18
Annual Report 2019-05-01
Annual Report 2018-04-11

Sources: Kentucky Secretary of State