Search icon

MAYIN, LLC

Company Details

Name: MAYIN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2011 (14 years ago)
Organization Date: 31 May 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0792645
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2116 River Bluff Road, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIE L JONES Registered Agent

Manager

Name Role
Julie LaValle Jones Manager

Organizer

Name Role
JULIE L JONES Organizer

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2024-05-15
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-02-04
Annual Report 2019-04-24
Annual Report 2018-04-16

Sources: Kentucky Secretary of State