Name: | MSGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 2011 (13 years ago) |
Organization Date: | 22 Dec 2011 (13 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0808107 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | P.O. BOX 480, LAWRENCEBERG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE SMITH | Member |
KERRY SMITH | Member |
CODEE GUFFEY | Member |
BRANDON MITCHELL | Member |
Name | Role |
---|---|
KERRY JOE SMITH | Organizer |
Name | Role |
---|---|
KERRY JOE SMITH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-16 |
Annual Report | 2021-05-04 |
Annual Report | 2020-03-13 |
Annual Report | 2019-04-09 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-07 |
Annual Report | 2016-02-18 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-03 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 22375 |
Executive | 2024-10-17 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 22375 |
Executive | 2024-07-05 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 22375 |
Executive | 2023-10-03 | 2024 | Energy and Environment Cabinet | Department for Environmental Protection | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 22375 |
Executive | 2023-07-05 | 2024 | Energy and Environment Cabinet | Department for Environmental Protection | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 22375 |
Sources: Kentucky Secretary of State