Search icon

MA RENTAL PROPERTY LLC

Company Details

Name: MA RENTAL PROPERTY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2016 (9 years ago)
Organization Date: 23 Mar 2016 (9 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0947966
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 444 LEWIS HARGETT CIRCLE #260, LEXINGTON, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUTH ADKINS Registered Agent

Manager

Name Role
Ruth Ann Adkins Manager

Organizer

Name Role
RUTH ADKINS Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-09-29
Annual Report 2022-06-14
Annual Report 2021-06-01
Registered Agent name/address change 2020-06-26
Principal Office Address Change 2020-06-26
Annual Report 2020-06-26
Principal Office Address Change 2019-05-16
Annual Report 2019-05-16
Annual Report 2018-06-14

Sources: Kentucky Secretary of State