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 |
Name | Role |
---|---|
David W Mai | Vice President |
Name | Role |
---|---|
David W Mai | Director |
Margaret M Mai | Director |
ROBERT H. MAI | Director |
Name | Role |
---|---|
DAVID W MAI | Secretary |
Name | Role |
---|---|
DAVID W. MAI | President |
Name | Role |
---|---|
ROBERT H. MAI | Incorporator |
Name | Role |
---|---|
DAVID W MAI | Signature |
DAVID W MILLS | Signature |
Name | Role |
---|---|
DAVID W. MAI | Registered Agent |
Name | Action |
---|---|
ROBERT H. MAI AND SONS CONSTRUCTION COMPANY, INC. | Old Name |
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