Name: | MYJAC PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 2010 (15 years ago) |
Organization Date: | 22 Mar 2010 (15 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0759268 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 610 SOUTH MAIN STREET, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark P. Duvall | Member |
Douglas P. VOWELS | Member |
Name | Role |
---|---|
CHARLES HARVEY WHITE | Organizer |
MARK P DUVALL | Organizer |
Name | Role |
---|---|
DOUGLAS P. VOWELS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-08 |
Annual Report | 2023-06-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-30 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-26 |
Registered Agent name/address change | 2018-06-25 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-02 |
Sources: Kentucky Secretary of State