Search icon

MMLAR Inc.

Company Details

Name: MMLAR Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2021 (4 years ago)
Organization Date: 06 Dec 2021 (3 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Organization Number: 1168950
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1061 S Cleveland Rd, Lexington, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
PHILIP R SANTIAGO Registered Agent
Philip Roger Santiago Registered Agent

President

Name Role
Mary Patricia Santiago President

Treasurer

Name Role
Philip Roger Santiago Treasurer

Incorporator

Name Role
Philip Roger Santiago Incorporator

Filings

Name File Date
Annual Report 2025-01-29
Registered Agent name/address change 2024-05-04
Annual Report 2024-01-08
Registered Agent name/address change 2023-07-14
Annual Report 2023-03-29
Registered Agent name/address change 2023-01-11
Annual Report 2022-08-07
Registered Agent name/address change 2022-03-31
Registered Agent name/address change 2022-03-31
Principal Office Address Change 2022-03-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-29 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 1387.5
Executive 2023-09-12 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 2762.5

Sources: Kentucky Secretary of State