Name: | JAN M. MCDANIEL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 2017 (8 years ago) |
Organization Date: | 10 Jul 2017 (8 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0990490 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 304 W Walnut St, Mayfield, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. SCOTT MCDANIEL | Organizer |
JAN M. MCDANIEL | Organizer |
Name | Role |
---|---|
Jonathan Shane Sanderson | Member |
Angel Brooke McDaniel-Sanderosn | Member |
Name | Role |
---|---|
Alexis Brooke McDaniel Sanderson | Manager |
Name | Role |
---|---|
ANGEL BROOKE MCDANIEL-SANDERSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SS AUTO SALES OF MAYFIELD | Inactive | 2022-08-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-26 |
Principal Office Address Change | 2023-12-04 |
Registered Agent name/address change | 2023-12-04 |
Registered Agent name/address change | 2023-10-25 |
Principal Office Address Change | 2023-10-25 |
Annual Report Amendment | 2023-10-25 |
Registered Agent name/address change | 2023-10-25 |
Principal Office Address Change | 2023-10-25 |
Annual Report Amendment | 2023-10-25 |
Sources: Kentucky Secretary of State