Search icon

MCDANIELS ENTERPRISES, INC.

Company Details

Name: MCDANIELS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1982 (42 years ago)
Organization Date: 27 Dec 1982 (42 years ago)
Last Annual Report: 21 Aug 2002 (23 years ago)
Organization Number: 0173331
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 1201 OAKHILL DR., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Sallie Hammons Vice President

Secretary

Name Role
Sallie Hammons Secretary

Treasurer

Name Role
Sallie Hammons Treasurer

Director

Name Role
CECIL C. HAMMONS, JR. Director
SALLIE E. HAMMONS Director

President

Name Role
Cecil C Hammons President

Registered Agent

Name Role
CECIL C. HAMMONS Registered Agent

Incorporator

Name Role
CECIL C. HAMMONS, JR. Incorporator

Former Company Names

Name Action
MCDANIELS GENERAL STORE, INC. Old Name

Assumed Names

Name Status Expiration Date
BRECKINRIDGE COUNTY TRANSPORT SERVICE Inactive 2003-07-15
CLARKSON GENERAL STORE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-11-18
Statement of Change 2002-09-17
Annual Report 2001-09-11
Annual Report 2000-08-02
Annual Report 1999-07-22
Annual Report 1998-06-16
Statement of Change 1998-06-11
Certificate of Assumed Name 1998-01-26
Annual Report 1997-07-01

Sources: Kentucky Secretary of State