Name: | MAYSVILLE SURVEY & ENGINEERING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1981 (43 years ago) |
Organization Date: | 09 Dec 1981 (43 years ago) |
Last Annual Report: | 17 Jan 2007 (18 years ago) |
Organization Number: | 0162331 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 2100 Old Main Street, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
James H Pollitte | President |
Name | Role |
---|---|
James H Pollitte | Vice President |
Name | Role |
---|---|
Winston S Morris Jr. | Secretary |
Name | Role |
---|---|
Winston S Morris Jr. | Treasurer |
Name | Role |
---|---|
Winston S Morris Jr. | Signature |
Name | Role |
---|---|
R. BRUCE CARLSON | Director |
WILLIAM T. MONTGOMERY | Director |
Name | Role |
---|---|
R. BRUCE CARLSON | Incorporator |
WILLIAM T. MONTGOMERY | Incorporator |
Name | Role |
---|---|
WINSTON S. MORRIS JR | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-26 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-23 |
Sixty Day Notice Return | 2008-09-11 |
Annual Report | 2007-01-17 |
Reinstatement | 2006-04-07 |
Statement of Change | 2006-04-07 |
Annual Report | 2006-04-07 |
Annual Report | 2001-04-05 |
Annual Report | 2000-08-04 |
Sources: Kentucky Secretary of State