Search icon

MAYSVILLE AUTO PARTS, INC.

Company Details

Name: MAYSVILLE AUTO PARTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 1976 (49 years ago)
Authority Date: 11 Feb 1976 (49 years ago)
Last Annual Report: 07 Jul 1998 (27 years ago)
Organization Number: 0064424
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 510 TUCKER DR., MAYSVILLE, KY 41056
Place of Formation: OHIO

President

Name Role
Edmund F Sherwood President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Janis E Sherwood Vice President

Secretary

Name Role
Edmund F Sherwood Secretary

Treasurer

Name Role
Janis E Sherwood Treasurer

Director

Name Role
ROBERT C. GEHRING Director
EDWARD SHERWOOD Director
D. W. HARTSEL Director

Incorporator

Name Role
D. W. HARTSEL Incorporator

Assumed Names

Name Status Expiration Date
NAPA AUTO & FARM SUPPLY Inactive -
BROOKSVILLE AUTO PARTS Inactive -
MASON AUTO PARTS COMPANY Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Certificate of Assumed Name 1993-06-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State