Name: | Mathys Holdings, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Nov 2015 (9 years ago) |
Organization Date: | 24 Nov 2015 (9 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0937822 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | 285 WILD DOG TRAIL, MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID P MATHYS | Registered Agent |
David Mathys | Registered Agent |
Name | Role |
---|---|
David Patrick Mathys | Manager |
Name | Role |
---|---|
David Mathys | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2022-03-08 |
Registered Agent name/address change | 2022-03-08 |
Principal Office Address Change | 2022-03-08 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-02-12 |
Annual Report | 2021-02-12 |
Registered Agent name/address change | 2020-02-17 |
Principal Office Address Change | 2020-02-17 |
Sources: Kentucky Secretary of State