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 |
Name | Role |
---|---|
Conley Tyra | Registered Agent |
Name | Role |
---|---|
Conley Tyra | Organizer |
Name | Role |
---|---|
Conley Tyra | Member |
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 | |
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