Search icon

MEP Holdings, LLC

Company Details

Name: MEP Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2018 (7 years ago)
Organization Date: 20 Apr 2018 (7 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1018567
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3228 Summit Square Pl Ste 180, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ryan Schwartz, PLLC Registered Agent
Ryan Schwartz Registered Agent

Manager

Name Role
Madison Duff Manager

Organizer

Name Role
Ryan Schwartz Organizer

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-03-15
Annual Report 2022-03-02
Annual Report 2021-03-01
Registered Agent name/address change 2021-03-01
Principal Office Address Change 2021-03-01
Annual Report 2020-04-14
Registered Agent name/address change 2020-01-07
Annual Report 2019-04-26

Sources: Kentucky Secretary of State