Search icon

MMN Consulting, LLC

Company Details

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

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

Business Information

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

Registered Agent

Name Role
Marisa Neal Registered Agent

Member

Name Role
Marisa Midkiff Neal Member

Organizer

Name Role
Marisa Neal Organizer

Assumed Names

Name Status Expiration Date
STONE RICKHOUSE Inactive 2024-07-19

Filings

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