Search icon

McKee Rentals, LLC

Company Details

Name: McKee Rentals, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2018 (6 years ago)
Organization Date: 21 Nov 2018 (6 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 1039807
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 1181 MAIN ST. S , Mc Kee, KY 40447
Place of Formation: KENTUCKY

Registered Agent

Name Role
Conley Tyra Registered Agent

Organizer

Name Role
Conley Tyra Organizer

Member

Name Role
Conley Tyra Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3660 Wastewater KPDES Sanitary-Renewal Approval Issued 2012-04-25 2012-04-25
Document Name S KY0098663 Final Issue Letter 04-25-12.pdf
Date 2012-04-25
Document Download
Document Name Final Fact Sheet KY0098663.pdf
Date 2012-04-25
Document Download
Document Name S Final Permit KY0098663.pdf
Date 2012-04-25
Document Download

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-04
Annual Report Amendment 2022-06-21
Annual Report 2022-06-07
Amendment 2022-01-27
Principal Office Address Change 2022-01-27
Annual Report 2021-05-28
Annual Report 2020-06-29
Sixty Day Notice Return 2019-10-18
Annual Report 2019-10-08

Sources: Kentucky Secretary of State