Search icon

MCCOY AND MCCOY, INC.

Company Details

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

President

Name Role
Steve A. Vanderboom President

Treasurer

Name Role
Michael R. Prasch Treasurer

Secretary

Name Role
Gregory C. Whitman Secretary

Director

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

Incorporator

Name Role
JOHN A. MCCOY Incorporator
J. W. MCCOY Incorporator

Registered Agent

Name Role
PACE ANALYTICAL SERVICES, LLC Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
MCCOY AND MCCOY LABORATORIES Inactive 2020-06-30

Filings

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