Search icon

MAYES PIERCE AND ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYES PIERCE AND ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1981 (45 years ago)
Organization Date: 09 Feb 1981 (45 years ago)
Last Annual Report: 08 May 1996 (29 years ago)
Organization Number: 0188337
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 2521 BOWMAN AVE., LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ALICE H. PIERCE Registered Agent

Director

Name Role
SHARON R. THOMPSON Director
THERESA J. COLEMAN Director

Incorporator

Name Role
SHARON R. THOMPSON Incorporator
THERESA J. COLEMAN Incorporator

Former Company Names

Name Action
C & T SERVICES, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 1997-11-03
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-08-01
Type:
Prog Related
Address:
1888 MIDLAND TRAIL, SHELBYVILLE, KY, 40066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-01
Type:
Prog Related
Address:
FLOYD & CHESTNUT STS., LOUISVILLE, KY, 40201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-24
Type:
Planned
Address:
5915 OUTER LOOP, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-08
Type:
Planned
Address:
1130 W CHESTNUT, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-02
Type:
Planned
Address:
1044 ALTA VISTA RD., LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State