Search icon

MALLARD HOLDINGS, LLC

Company Details

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

Registered Agent

Name Role
Ryan Schwartz, PLLC Registered Agent

Organizer

Name Role
THOMAS D. FLANIGAN Organizer

Member

Name Role
JMP Coal Holdings, LLC Member

Filings

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