Search icon

MKK, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MKK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2010
Business ALEI: 1014329
Annual report due: 31 Mar 2026
Business address: 15 FRIAR TUCK DR., GALES FERRY, CT, 06335, United States
Mailing address: 15 FRIAR TUCK DRIVE, LEDYARD, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: rmanc69139@aol.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. LONDREGAN ESQ. Agent 38 HUNTINGTON ST, NEW LONDON, CT, 06320, United States 38 HUNTINGTON ST, NEW LONDON, CT, 06320, United States +1 860-447-3171 rmanc69139@aol.com 88 COVE VIEW ROAD, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address Residence address
KENNETH D. MCBRIDE TRUSTEE OF Officer MCBRIDE U/A APRIL 2010, MEMBER, 15 FRIAR TUCK DR, LEDYARD, CT, 06339, United States 202 MONUMENT ST, GROTON, CT, 06340, United States
KEVIN ALLEN MCBRIDE TRUSTEE OF Officer EN MCBRIDE U/A APRIL 2010, MEMBER, 15 FRIAR TUCK DR, LEDYARD, CT, 06339, United States 35 SAW MILL DR, LEDYARD, CT, 06339, United States
MARY ELIZABETH MANCINI TRUSTEE OF Officer Y ELIZABETH MANCINI U/A APRIL 2010, MEMBER, 15 FRIAR TUCK DR, LEDYARD, CT, 06339, United States 15 FRIAR TUCK DR, LEDYARD, CT, 06339, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005588 2025-03-08 - Annual Report Annual Report -
BF-0012153697 2024-02-14 - Annual Report Annual Report -
BF-0011184751 2023-01-23 - Annual Report Annual Report -
BF-0010223934 2022-02-27 - Annual Report Annual Report 2022
0007102468 2021-02-01 - Annual Report Annual Report 2021
0006778048 2020-02-24 - Annual Report Annual Report 2020
0006373650 2019-02-08 - Annual Report Annual Report 2019
0006023769 2018-01-22 - Annual Report Annual Report 2017
0006025515 2018-01-22 - Annual Report Annual Report 2018
0005926229 2017-09-15 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information