Search icon

C & M DISPOSAL & RECYCLING, INC.

Company Details

Name: C & M DISPOSAL & RECYCLING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Mar 1985 (40 years ago)
Organization Date: 12 Mar 1985 (40 years ago)
Last Annual Report: 18 Aug 2022 (3 years ago)
Organization Number: 0199136
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1112 N COLLEGE STREET, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 10000

Treasurer

Name Role
ERICA M MARTIN Treasurer

President

Name Role
WESLEY C MAY President

Vice President

Name Role
ERICA M MARTIN Vice President

Director

Name Role
WESLEY C demolition Director
CLAY M. CORMAN Director

Secretary

Name Role
ERICA M MARTIN Secretary

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Incorporator

Name Role
CLAY M. CORMAN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611070227
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:

Former Company Names

Name Action
C & M ENVIRONMENTAL, INC. Old Name
C M & Z DEVELOPMENT, INC. Old Name
C & M FOOD SERVICES, INC. Old Name
MACK'S FOOD SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
MAY DEMOLITION Inactive 2023-06-19

Filings

Name File Date
Reinstatement Approval Letter UI 2025-02-24
Reinstatement Approval Letter UI 2025-02-06
Administrative Dissolution 2023-10-04
Principal Office Address Change 2023-02-07
Annual Report 2022-08-18

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189338.15
Total Face Value Of Loan:
189338.15

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189338.15
Current Approval Amount:
189338.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190910.71

Motor Carrier Census

DBA Name:
MAY DEMOLITION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 395-5136
Add Date:
2001-01-29
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State