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 |
Name | Role |
---|---|
DAVID W. CODELL | Registered Agent |
Name | Role |
---|---|
J C Codell IV | Director |
D W Codell | Director |
R E Scott | Director |
Name | Role |
---|---|
R E Scott | Signature |
RICHARD E Scott | Signature |
Name | Role |
---|---|
D. W. Codell | President |
Name | Role |
---|---|
R. E. Scott | Secretary |
Name | Role |
---|---|
R. E. Scott | Treasurer |
Name | Role |
---|---|
J. C CODELL IV | Vice President |
Name | Role |
---|---|
H. K. MCCORMICK | Incorporator |
J. C. CODELL | Incorporator |
BEVERLY WHITE | Incorporator |
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