Search icon

MAY INVESTMENTS, INC.

Company Details

Name: MAY INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 1979 (46 years ago)
Organization Date: 14 Aug 1979 (46 years ago)
Last Annual Report: 30 Dec 1992 (32 years ago)
Organization Number: 0140095
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 109 CAVESON WAY, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 200

Director

Name Role
HERMAN T. MITCHELL Director

Incorporator

Name Role
HERMAN T. MITCHELL Incorporator

Registered Agent

Name Role
TIMOTHY W. MAY Registered Agent

Former Company Names

Name Action
M & M SANITATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1993-11-02
Reinstatement 1993-03-08
Statement of Change 1993-03-08
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Amendment 1990-10-16
Annual Report 1990-07-01
Annual Report 1989-07-01
Revocation of Certificate of Authority 1987-03-15

Sources: Kentucky Secretary of State