Search icon

MAYS MARINE SERVICE, INC.

Company Details

Name: MAYS MARINE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1983 (42 years ago)
Last Annual Report: 28 Jun 2005 (20 years ago)
Organization Number: 0173558
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: P O BO 277, 104 WEST CLAY STREET, CLINTON, KY 42031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

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

Vice President

Name Role
Denise C Mays Vice President

Treasurer

Name Role
Sherry Mays Jones Treasurer

President

Name Role
Kenneth R Jones President

Secretary

Name Role
Connie Mays Martin Secretary

Incorporator

Name Role
EDWARD C. MAYS Incorporator

Registered Agent

Name Role
DENISE C. MAYS Registered Agent

Filings

Name File Date
Dissolution 2006-06-06
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