Name: | MAYS FAMILY HOLDINGS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 2011 (14 years ago) |
Authority Date: | 07 Sep 2011 (14 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0799761 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 526 CHINOE RD, L, SUITE 300, LEXINGTON, KY 40502 |
Place of Formation: | WYOMING |
Name | Role |
---|---|
BONNIE S. MAYS | Registered Agent |
Name | Role |
---|---|
Bonnie Shearer Mays | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Registered Agent name/address change | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-19 |
Principal Office Address Change | 2019-01-24 |
Annual Report | 2019-01-24 |
Sources: Kentucky Secretary of State