Name: | MALLARD HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 2008 (16 years ago) |
Organization Date: | 17 Nov 2008 (16 years ago) |
Last Annual Report: | 03 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0717767 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3228 SUMMIT SQUARE PLACE, SUITE 180, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ryan Schwartz, PLLC | Registered Agent |
Name | Role |
---|---|
THOMAS D. FLANIGAN | Organizer |
Name | Role |
---|---|
JMP Coal Holdings, LLC | Member |
Name | File Date |
---|---|
Dissolution | 2023-03-15 |
Annual Report | 2022-03-03 |
Registered Agent name/address change | 2021-02-03 |
Principal Office Address Change | 2021-02-03 |
Annual Report | 2021-02-03 |
Annual Report | 2020-04-15 |
Registered Agent name/address change | 2020-01-07 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-22 |
Sources: Kentucky Secretary of State