Name: | M & M NEWSPAPERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2015 (10 years ago) |
Organization Date: | 24 Jun 2015 (10 years ago) |
Last Annual Report: | 02 May 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0925704 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | PO Box 406, Mt. Sterling, Mt. Sterling, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matthew Hall | Registered Agent |
Name | Role |
---|---|
Thomas Matthew Hall | Member |
Name | Role |
---|---|
THOMAS MATTHEW HALL | Organizer |
Name | Status | Expiration Date |
---|---|---|
DBA/MT. STERLING ADVOCATE | Inactive | 2020-10-08 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-21 |
Annual Report | 2018-04-27 |
Annual Report | 2017-02-27 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBCI - Kentucky Small Business Credit Initiative | Inactive | - | $0 | $90,000 | - | - | 2015-09-28 | Final |
Sources: Kentucky Secretary of State