Name: | Maple Mont South, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 2011 (14 years ago) |
Organization Date: | 21 Jun 2011 (14 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0794191 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 104 W. Main St, Lebanon, KY 40033-1237 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John A. Elder IV | Member |
Ann M. Elder | Member |
Name | Role |
---|---|
John A. Elder, IV, Esq., PLLC | Registered Agent |
Name | Role |
---|---|
William L Tatum Jr | Organizer |
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 | 2024-01-06 |
Annual Report | 2023-01-04 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-12-24 |
Principal Office Address Change | 2020-12-24 |
Annual Report Amendment | 2020-12-24 |
Sources: Kentucky Secretary of State