Search icon

MAI CONSTRUCTION COMPANY, INC.

Company Details

Name: MAI CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1984 (41 years ago)
Last Annual Report: 17 Jun 2019 (6 years ago)
Organization Number: 0185035
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1377 VIDOT COURT, FT. WRIGHT, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 200

Vice President

Name Role
David W Mai Vice President

Director

Name Role
David W Mai Director
Margaret M Mai Director
ROBERT H. MAI Director

Secretary

Name Role
DAVID W MAI Secretary

President

Name Role
DAVID W. MAI President

Incorporator

Name Role
ROBERT H. MAI Incorporator

Signature

Name Role
DAVID W MAI Signature
DAVID W MILLS Signature

Registered Agent

Name Role
DAVID W. MAI Registered Agent

Former Company Names

Name Action
ROBERT H. MAI AND SONS CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 2019-11-23
Annual Report 2019-06-17
Principal Office Address Change 2019-06-11
Registered Agent name/address change 2019-06-11
Registered Agent name/address change 2019-06-11
Annual Report 2018-06-13
Annual Report 2017-03-21
Annual Report 2016-04-11
Annual Report 2015-04-24
Annual Report 2014-04-11

Sources: Kentucky Secretary of State