Search icon

MAY METAL PRODUCTS, INC.

Company Details

Name: MAY METAL PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1977 (48 years ago)
Organization Date: 14 Jun 1977 (48 years ago)
Last Annual Report: 11 Jun 1997 (28 years ago)
Organization Number: 0081093
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P. O. BOX 431, U. S. HWY. 23, ALLEN, KY 41601
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
FRANKLIN DELANO MAY Director
DAVID MAY Director

Incorporator

Name Role
DAVID MAY Incorporator
FRANKLIN DELANO MAY Incorporator

Registered Agent

Name Role
FRANKLIN DELANO MAY Registered Agent

Filings

Name File Date
Dissolution 1998-06-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-20
Type:
Planned
Address:
1428 OLD HIGHWAY #23, ALLEN, KY, 41601
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2001-10-17
Type:
Planned
Address:
1428 OLD HIGHWAY #23, ALLEN, KY, 41601
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-12-11
Type:
Planned
Address:
1428 OLD HIGHWAY #23, ALLEN, KY, 41601
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-04-28
Type:
Planned
Address:
1428 OLD HIGHWAY #23, ALLEN, KY, 41601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-02-10
Type:
Planned
Address:
1428 OLD HIGHWAY #23, ALLEN, KY, 41601
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State