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 |
Name | Role |
---|---|
ERICA M MARTIN | Treasurer |
Name | Role |
---|---|
WESLEY C MAY | President |
Name | Role |
---|---|
ERICA M MARTIN | Vice President |
Name | Role |
---|---|
WESLEY C demolition | Director |
CLAY M. CORMAN | Director |
Name | Role |
---|---|
ERICA M MARTIN | Secretary |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
Name | Role |
---|---|
CLAY M. CORMAN | Incorporator |
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 |
Name | Status | Expiration Date |
---|---|---|
MAY DEMOLITION | Inactive | 2023-06-19 |
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 |
Sources: Kentucky Secretary of State