Search icon

MAYFIELD CONSUMER PRODUCTS, LLC

Company Details

Name: MAYFIELD CONSUMER PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2015 (9 years ago)
Organization Date: 02 Dec 2015 (9 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0938255
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 22 RIFLE TRL, HICKORY, KY 42051
Place of Formation: KENTUCKY

Registered Agent

Name Role
TROY PROPES Registered Agent

Organizer

Name Role
MATT DILLON Organizer

Manager

Name Role
Troy Propes Manager

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-07-28
Registered Agent name/address change 2023-07-28
Principal Office Address Change 2023-07-28
Principal Office Address Change 2022-04-20
Annual Report 2022-04-20
Registered Agent name/address change 2022-03-28
Annual Report 2021-07-08
Amendment 2020-12-22
Annual Report 2020-07-10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 15.25 $34,987,440 $6,500,000 0 35 2023-04-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.50 $26,382,463 $100,000 35 465 2022-04-28 Final
KBI - Kentucky Business Investment Inactive 15.25 $2,774,368 $300,000 143 17 2018-05-31 Prelim

Sources: Kentucky Secretary of State