Search icon

MEP PROPERTIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEP PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2008 (17 years ago)
Organization Date: 27 Jun 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0708366
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 10411 MEETING STREET, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Manager

Name Role
JAMES O BENSON Manager
JEREMY M SMITH Manager
KEVIN D MUSSLER Manager
TIMOTHY G MORRIS Manager

Organizer

Name Role
KENNETH SEIBERT Organizer

Registered Agent

Name Role
JAMES BENSON Registered Agent

Legal Entity Identifier

LEI Number:
254900R57LPQH26VLN43

Registration Details:

Initial Registration Date:
2017-12-19
Next Renewal Date:
2018-12-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
CMTA PROPERTIES, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State