Name: | MCCOY AND MCCOY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1975 (50 years ago) |
Organization Date: | 27 Jun 1975 (50 years ago) |
Last Annual Report: | 05 Sep 2019 (6 years ago) |
Organization Number: | 0191162 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 825 INDUSTRIAL RD., P.O. BOX 907, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Steve A. Vanderboom | President |
Name | Role |
---|---|
Michael R. Prasch | Treasurer |
Name | Role |
---|---|
Gregory C. Whitman | Secretary |
Name | Role |
---|---|
Steve A. Vanderboom | Director |
Gregory C. Whitman | Director |
Michael R. Prasch | Director |
J. W. MCCOY | Director |
JOHN A. MCCOY | Director |
JOE E. MCCOY | Director |
Name | Role |
---|---|
JOHN A. MCCOY | Incorporator |
J. W. MCCOY | Incorporator |
Name | Role |
---|---|
PACE ANALYTICAL SERVICES, LLC | Registered Agent |
Name | Action |
---|---|
MCCOY AND MCCOY, INC. | Merger |
PACE ANALYTICAL SERVICES, INC | Old Name |
MCCOY & MCCOY ENVIRONMENTAL CONSULTANTS, INC. | Merger |
MCCOY & MCCOY LABORATORIES, INC. | Merger |
PACE ANALYTICAL SERVICES, INC. | Type Conversion |
MCCOY & MCCOY ENVIRONMENTAL RESOURCES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MCCOY AND MCCOY LABORATORIES | Inactive | 2020-06-30 |
Name | File Date |
---|---|
Articles of Merger | 2019-10-31 |
Annual Report | 2019-09-05 |
Registered Agent name/address change | 2019-02-04 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-28 |
Annual Report | 2016-04-06 |
Name Renewal | 2015-05-04 |
Annual Report | 2015-05-04 |
Registered Agent name/address change | 2015-05-04 |
Annual Report | 2014-03-24 |
Sources: Kentucky Secretary of State