Name: | MAYO RESIDENTIAL CONSTRUCTION PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1978 (46 years ago) |
Organization Date: | 09 Nov 1978 (46 years ago) |
Last Annual Report: | 02 Mar 2021 (4 years ago) |
Organization Number: | 0113487 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 513 3RD STREET, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRONELLE SKAGGS | Director |
JOE VANHOOSE | Director |
DOUGLAS DIXON | Director |
O. T. DORTON | Director |
LUTHER CARPENTER | Director |
John Herald | Director |
Anthony Conley | Director |
Adam McGinnis | Director |
BOBBY MCCOOL | Director |
Name | Role |
---|---|
BRONELLE SKAGGS | Incorporator |
Name | Role |
---|---|
JOHN A HERALD | Registered Agent |
Name | Role |
---|---|
Randy Haney | President |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-03-02 |
Reinstatement | 2021-03-02 |
Reinstatement Approval Letter Revenue | 2021-03-02 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-08 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-02 |
Sources: Kentucky Secretary of State