Search icon

MNE PARTNERS, LLC

Company Details

Name: MNE PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2007 (18 years ago)
Organization Date: 27 Mar 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0660844
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3000 MELLWOOD AVENUE, LOUISVILLE, KY 40207-1005
Place of Formation: KENTUCKY

Member

Name Role
Michael M Maschmeyer Member

Organizer

Name Role
J. VINCENT MALCOLM Organizer
WAYNE ESTOPIHAL Organizer
TED J. NICHOLS Organizer

Registered Agent

Name Role
SCOTT D. SPIEGEL Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-01-28
Annual Report 2021-05-24
Annual Report 2020-02-18
Annual Report 2019-05-16
Registered Agent name/address change 2019-02-18
Annual Report 2018-04-18
Annual Report 2017-05-18

Sources: Kentucky Secretary of State