Name: | MAY MANAGEMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1978 (46 years ago) |
Organization Date: | 30 Oct 1978 (46 years ago) |
Last Annual Report: | 02 Oct 2000 (25 years ago) |
Organization Number: | 0113199 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 202 S COLLEGE ST APT 17, `, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Mary Jane Younce | Sole Officer |
Name | Role |
---|---|
JULIA MAYO MAY | Director |
Name | Role |
---|---|
JULIA MAYO MAY | Incorporator |
Name | Role |
---|---|
MARY JANE YOUNCE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2001-11-01 |
Administrative Dissolution | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-11-17 |
Annual Report | 1999-04-20 |
Statement of Change | 1999-02-22 |
Statement of Change | 1998-12-18 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State