Name: | H. G. MAYS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1958 (67 years ago) |
Organization Date: | 29 Aug 1958 (67 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0008139 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P. O. BOX 797, 350 LEWIS FERRY RD., FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40000 |
Name | Role |
---|---|
ROBERT L. CARTER | Incorporator |
F. M. MAYES | Incorporator |
ROBERT T. MAYES | Incorporator |
Name | Role |
---|---|
Kris Mays | President |
Name | Role |
---|---|
Charles Whelan | Secretary |
Name | Role |
---|---|
Albert Kinman | Vice President |
Name | Role |
---|---|
Kris Mays | Director |
Micki Mays | Director |
Name | Role |
---|---|
KRIS MAYS | Registered Agent |
Name | Action |
---|---|
ROBERT L. CARTER COMPANY, INC. | Old Name |
DOUBLE X TRUCKING, INC. | Merger |
FRANKFORT MATERIALS COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
FRANKFORT MATERIALS COMPANY | Inactive | 2023-08-06 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-13 |
Registered Agent name/address change | 2023-05-22 |
Annual Report | 2023-05-22 |
Annual Report | 2022-04-06 |
Sources: Kentucky Secretary of State