Name: | MMN Consulting, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 2012 (13 years ago) |
Organization Date: | 18 Jul 2012 (13 years ago) |
Last Annual Report: | 02 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0833768 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 17004 BOWLINE VIEW TRAIL, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W2GMUS9WR8D1 | 2025-01-09 | 17004 BOWLINE VIEW TRL, LOUISVILLE, KY, 40245, 5460, USA | PO BOX 22251, LOUISVILLE, KY, 40252, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.mmnconsulting.com |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-12 |
Initial Registration Date | 2012-09-04 |
Entity Start Date | 2012-07-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541611, 541612, 541613, 541614, 541618, 541720, 541820, 611430, 711510 |
Product and Service Codes | R406, R408, R410, R431, R707 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARISA NEAL |
Address | PO BOX 22251, LOUSIVILLE, KY, 40252, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARISA NEAL |
Address | PO BOX 22251, LOUSIVILLE, KY, 40252, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Marisa Neal | Registered Agent |
Name | Role |
---|---|
Marisa Midkiff Neal | Member |
Name | Role |
---|---|
Marisa Neal | Organizer |
Name | Status | Expiration Date |
---|---|---|
STONE RICKHOUSE | Inactive | 2024-07-19 |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2022-12-31 |
Principal Office Address Change | 2022-12-31 |
Annual Report | 2022-03-06 |
Annual Report | 2021-03-22 |
Annual Report | 2020-03-20 |
Certificate of Assumed Name | 2019-07-19 |
Annual Report | 2019-04-27 |
Annual Report | 2018-06-07 |
Sources: Kentucky Secretary of State