Search icon

E. C. MAYS TRANSPORTATION CO., INC.

Company Details

Name: E. C. MAYS TRANSPORTATION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1981 (44 years ago)
Last Annual Report: 28 Jun 2005 (20 years ago)
Organization Number: 0153370
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: P O BOX 277, 104 WEST CLAY ST., CLINTON, KY 42031
Place of Formation: KENTUCKY
Authorized Shares: 2500

Director

Name Role
Kenneth R Jones Director
Denise C Mays Director
Connie Mays Martin Director
Sherry Mays Jones Director
EDWARD C. MAYS Director
PEGGY MAYS Director
CONNIE MAYS Director

President

Name Role
Kenneth R Jones President

Treasurer

Name Role
Sherry Mays Jones Treasurer

Vice President

Name Role
Denise C Mays Vice President

Secretary

Name Role
Connie Mays Martin Secretary

Registered Agent

Name Role
DENISE C. MAYS Registered Agent

Incorporator

Name Role
EDWARD C. MAYS Incorporator

Filings

Name File Date
Dissolution 2005-08-09
Annual Report 2005-06-28
Annual Report 2003-09-03
Annual Report 2002-08-27
Annual Report 2001-08-14
Annual Report 2000-08-07
Annual Report 1999-07-21
Annual Report 1998-06-16
Annual Report 1997-07-01
Statement of Change 1996-08-08

Sources: Kentucky Secretary of State