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 |
Name | Role |
---|---|
AMY LORAINE NEWTON | Registered Agent |
Name | Role |
---|---|
Amy Loraine Newton | Organizer |
Name | Role |
---|---|
Amy Loraine Newton | Manager |
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