Search icon

Mathys Holdings, LLC

Company Details

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

Registered Agent

Name Role
DAVID P MATHYS Registered Agent
David Mathys Registered Agent

Manager

Name Role
David Patrick Mathys Manager

Organizer

Name Role
David Mathys Organizer

Filings

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