Name: | MCBILL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1976 (48 years ago) |
Organization Date: | 16 Dec 1976 (48 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0077118 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 5742 STATE HWY 1496, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 6000 |
Name | Role |
---|---|
Aaron Barnhill | Treasurer |
Name | Role |
---|---|
Carrie Allison Barnhill | Vice President |
Name | Role |
---|---|
Aaron Barnhill | Secretary |
Name | Role |
---|---|
JAMES S. JUSTICE | Director |
JOHN W. JUSTICE | Director |
WILLIAM JUSTICE, JR. | Director |
Jamie Lynn Bays | Director |
Carrie Allison Barnhill | Director |
Aaron Barnhill | Director |
ROBERT S. JUSTICE | Director |
Name | Role |
---|---|
AARON BARNHILL | Registered Agent |
Name | Role |
---|---|
ROBERT S. JUSTICE | Incorporator |
JAMES S. JUSTICE | Incorporator |
JOHN W. JUSTICE | Incorporator |
Name | Role |
---|---|
Jamie Lynn Bays | President |
Name | Action |
---|---|
JUSTICE BUILDING AND FARM ENTERPRISES, INC. | Old Name |
JUSTICE FOODS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-01 |
Principal Office Address Change | 2022-07-01 |
Annual Report | 2022-07-01 |
Registered Agent name/address change | 2022-07-01 |
Sources: Kentucky Secretary of State