Search icon

MCCONNELL & SON, LLC

Company Details

Name: MCCONNELL & SON, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 May 2011 (14 years ago)
Organization Date: 13 May 2011 (14 years ago)
Last Annual Report: 29 Aug 2018 (6 years ago)
Managed By: Members
Organization Number: 0791515
ZIP code: 42101
Primary County: Warren
Principal Office: 1906 COLLEGE HEIGHTS BLVD, #8037, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER MCCONNELL Registered Agent

Member

Name Role
Christopher Alan McConnell Member
Angela Carolina McConnell Member

Organizer

Name Role
CHRISTOPHER MCCONNELL Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-08-29
Annual Report 2017-06-19
Registered Agent name/address change 2016-03-26
Annual Report 2016-03-26
Principal Office Address Change 2015-01-27
Annual Report 2015-01-27
Registered Agent name/address change 2014-02-08
Annual Report 2014-02-08
Annual Report 2013-06-30

Date of last update: 14 Nov 2024

Sources: Kentucky Secretary of State