Search icon

M2 Remodels LLC

Company Details

Name: M2 Remodels LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2012 (13 years ago)
Organization Date: 11 Jan 2012 (13 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0809611
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2288 CRAVAT PASS, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMY LORAINE NEWTON Registered Agent

Organizer

Name Role
Amy Loraine Newton Organizer

Manager

Name Role
Amy Loraine Newton Manager

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-03-24
Principal Office Address Change 2022-03-11
Annual Report 2022-03-11
Annual Report 2021-02-11
Registered Agent name/address change 2020-04-08
Annual Report 2020-04-08
Annual Report 2019-06-25
Annual Report 2018-04-20
Annual Report 2017-05-02

Sources: Kentucky Secretary of State