Search icon

MCCORMICK CONTRACTORS, INC.

Company Details

Name: MCCORMICK CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1955 (69 years ago)
Organization Date: 02 Dec 1955 (69 years ago)
Last Annual Report: 06 May 2020 (5 years ago)
Organization Number: 0034398
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: P O BOX 17, WINCHESTER, KY 40392
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID W. CODELL Registered Agent

Director

Name Role
J C Codell IV Director
D W Codell Director
R E Scott Director

Signature

Name Role
R E Scott Signature
RICHARD E Scott Signature

President

Name Role
D. W. Codell President

Secretary

Name Role
R. E. Scott Secretary

Treasurer

Name Role
R. E. Scott Treasurer

Vice President

Name Role
J. C CODELL IV Vice President

Incorporator

Name Role
H. K. MCCORMICK Incorporator
J. C. CODELL Incorporator
BEVERLY WHITE Incorporator

Filings

Name File Date
Dissolution 2020-12-22
Annual Report 2020-05-06
Annual Report 2019-06-17
Annual Report 2018-08-23
Annual Report 2017-06-07
Annual Report 2016-06-21
Annual Report 2015-06-17
Annual Report 2014-05-30
Annual Report 2013-05-15
Annual Report 2012-05-09

Sources: Kentucky Secretary of State