Name: | MAY CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1984 (41 years ago) |
Organization Date: | 11 Oct 1984 (41 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0194438 |
ZIP code: | 41601 |
City: | Allen |
Primary County: | Floyd County |
Principal Office: | BOX 31, KY. RT. 1428, (OLD U. S. 23 N.), ALLEN, KY 41601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
GLEN DAVID MAY | Director |
OCIE ANN MAY | Director |
Name | Role |
---|---|
GLENN DAVID MAY | Incorporator |
OCIE ANN MAY | Incorporator |
Name | Role |
---|---|
GLENN DAVID MAY | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Articles of Incorporation | 1984-10-11 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | May Construction Company Inc |
Role | Operator |
Start Date | 1984-03-01 |
Name | May Glenn David |
Role | Current Controller |
Start Date | 1984-03-01 |
Name | May Construction Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State