Search icon

M Fine Manager, LLC

Company Details

Name: M Fine Manager, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 02 Jun 2016 (9 years ago)
Organization Date: 02 Jun 2016 (9 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0954105
Principal Office: 509 Spring Street, Jeffersonville, IN 47130
Place of Formation: KENTUCKY

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent
Daniel M Walter Registered Agent

Manager

Name Role
M Fine MM , LLC Manager

Organizer

Name Role
Thomas J Floyd Organizer

Filings

Name File Date
Dissolution 2023-12-29
Registered Agent name/address change 2023-07-05
Annual Report 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2022-06-22
Annual Report 2021-06-23
Annual Report 2020-06-18
Registered Agent name/address change 2019-06-17
Principal Office Address Change 2019-06-11
Annual Report 2019-06-11

Date of last update: 18 Nov 2024

Sources: Kentucky Secretary of State