Name: | MIDWEST PROPERTIES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 2023 (2 years ago) |
Organization Date: | 05 Jan 2023 (2 years ago) |
Last Annual Report: | 16 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 1251181 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 207 JAMES LYN DR, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MIDWEST PROPERTIES LLC, MISSISSIPPI | 707394 | MISSISSIPPI |
Headquarter of | MIDWEST PROPERTIES LLC, ALABAMA | 000-603-561 | ALABAMA |
Headquarter of | MIDWEST PROPERTIES LLC, COLORADO | 19991042383 | COLORADO |
Headquarter of | MIDWEST PROPERTIES LLC, FLORIDA | M99000000363 | FLORIDA |
Name | Role |
---|---|
JAMES E ADAMS II | Registered Agent |
Name | Role |
---|---|
James Edward Adams II | Member |
Olivia Anne Adams | Member |
Name | Role |
---|---|
Olivia A. Adams | Organizer |
James E. Adams II | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-16 |
Annual Report | 2025-01-16 |
Registered Agent name/address change | 2025-01-15 |
Principal Office Address Change | 2025-01-15 |
Annual Report Amendment | 2024-03-26 |
Registered Agent name/address change | 2024-03-26 |
Principal Office Address Change | 2024-03-26 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2024-01-08 |
Principal Office Address Change | 2024-01-08 |
Sources: Kentucky Secretary of State