Search icon

M, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: M, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2013 (12 years ago)
Organization Date: 03 Oct 2013 (12 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0868609
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 W MAIN STREET, STE 610, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
EVAN MORRIS Registered Agent

Organizer

Name Role
EVAN MORRIS Organizer

Manager

Name Role
Evan Morris Manager

Filings

Name File Date
Annual Report 2024-06-19
Principal Office Address Change 2024-06-19
Registered Agent name/address change 2024-06-19
Annual Report 2023-06-30
Annual Report 2022-03-06

Court Cases

Court Case Summary

Filing Date:
2017-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
M, LLC
Party Role:
Plaintiff
Party Name:
VIRGINIA COUNCIL OF CHU,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
M, LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-01-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
M, LLC
Party Role:
Plaintiff
Party Name:
FAYETTE COUNTY BOE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State