Search icon

MRS. JNO. C. C. MAYO CO.

Company Details

Name: MRS. JNO. C. C. MAYO CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 1916 (108 years ago)
Organization Date: 23 Sep 1916 (108 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Organization Number: 0034200
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: LESLIE W LOY, 110 CHESTNUT LANE, MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 6000

Director

Name Role
ALICE M. MAYO Director
JOHN C. C. MAYO Director
MARGARET MAYO JOHNSON Director
Bruce Shaw Director
Leslie Loy Director
Elsbeth Johnson Director
Kim Vono Director
GREGOR B. MOORMAN Director
L. R. BALLINGER Director

Incorporator

Name Role
JNO. E. BUCKINGHAM Incorporator
MRS. JNO. C. C. MAYO Incorporator
JOHN F. HAGER Incorporator
J. WM. STEWART Incorporator

President

Name Role
Leslie Loy President

Secretary

Name Role
Elsbeth Johnson Secretary

Treasurer

Name Role
Kim Vono Treasurer

Vice President

Name Role
Bruce Shaw Vice President

Registered Agent

Name Role
LESLIE W LOY Registered Agent

Filings

Name File Date
Annual Report 2024-06-18
Principal Office Address Change 2023-08-17
Registered Agent name/address change 2023-08-17
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-29
Registered Agent name/address change 2021-06-29
Annual Report 2020-04-23
Annual Report 2019-06-19
Registered Agent name/address change 2019-04-30

Sources: Kentucky Secretary of State