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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C & M DISPOSAL & RECYCLING, INC. 401K RETIREMENT SAVINGS PLAN 2014 611070227 2015-10-15 C & M DISPOSAL & RECYCLING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 562000
Sponsor’s telephone number 8592252521
Plan sponsor’s address P. O. BOX 67, BRYANTSVILLE, KY, 40410

Plan administrator’s name and address

Administrator’s EIN 611070227
Plan administrator’s name C & M DISPOSAL & RECYCLING, INC.
Plan administrator’s address P.O. BOX 67, BRYANTSVILLE, KY, 40410
Administrator’s telephone number 8597979857

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing TIMOTHY MAY
Valid signature Filed with authorized/valid electronic signature
C & M DISPOSAL & RECYCLING, INC. 401K RETIREMENT SAVINGS PLAN 2013 611070227 2014-10-08 C & M DISPOSAL & RECYCLING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 562000
Sponsor’s telephone number 8592252521
Plan sponsor’s address 2301 FRANKFORT COURT, LEXINGTON, KY, 405109674

Plan administrator’s name and address

Administrator’s EIN 611070227
Plan administrator’s name C & M DISPOSAL & RECYCLING, INC.
Plan administrator’s address 2301 FRANKFORT COURT, LEXINGTON, KY, 405109674
Administrator’s telephone number 8592252521

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing TIMOTHY MAY
Valid signature Filed with authorized/valid electronic signature
C & M ENVIRONMENTAL, INC. 401K RETIREMENT SAVINGS PLAN 2012 611070227 2013-10-14 C & M ENVIRONMENTAL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 562000
Sponsor’s telephone number 8592252521
Plan sponsor’s address 2301 FRANKFORT COURT, LEXINGTON, KY, 405109674

Plan administrator’s name and address

Administrator’s EIN 611070227
Plan administrator’s name C & M ENVIRONMENTAL, INC.
Plan administrator’s address 2301 FRANKFORT COURT, LEXINGTON, KY, 405109674
Administrator’s telephone number 8592252521

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing TIMOTHY MAY
Valid signature Filed with authorized/valid electronic signature
C & M ENVIRONMENTAL, INC. 401K RETIREMENT SAVINGS PLAN 2011 611070227 2012-10-15 C & M ENVIRONMENTAL, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 562000
Sponsor’s telephone number 8592252521
Plan sponsor’s address 2301 FRANKFORT COURT, LEXINGTON, KY, 405109674

Plan administrator’s name and address

Administrator’s EIN 611070227
Plan administrator’s name C & M ENVIRONMENTAL, INC.
Plan administrator’s address 2301 FRANKFORT COURT, LEXINGTON, KY, 405109674
Administrator’s telephone number 8592252521

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing TIMOTHY MAY
Valid signature Filed with authorized/valid electronic signature
C & M ENVIRONMENTAL, INC. 401K RETIREMENT SAVINGS PLAN 2010 611070227 2011-06-08 C & M ENVIRONMENTAL, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 562000
Sponsor’s telephone number 8592252521
Plan sponsor’s address 2301 FRANKFORT COURT, LEXINGTON, KY, 405109674

Plan administrator’s name and address

Administrator’s EIN 611070227
Plan administrator’s name C & M ENVIRONMENTAL, INC.
Plan administrator’s address 2301 FRANKFORT COURT, LEXINGTON, KY, 405109674
Administrator’s telephone number 8592252521

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing TIMOTHY MAY
Valid signature Filed with authorized/valid electronic signature
C & M ENVIRONMENTAL, INC. 401(K) RETIREMENT SAVINGS PLAN 2009 611070227 2010-07-27 C & M ENVIRONMENTAL, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 562000
Sponsor’s telephone number 8592252521
Plan sponsor’s address 2301 FRANKFORT COURT, LEXINGTON, KY, 40510

Plan administrator’s name and address

Administrator’s EIN 611070227
Plan administrator’s name C & M ENVIRONMENTAL, INC.
Plan administrator’s address 2301 FRANKFORT COURT, LEXINGTON, KY, 40510
Administrator’s telephone number 8592252521

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing TIMOTHY MAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing TIMOTHY MAY
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report Amendment 2021-07-26
Amendment 2021-07-23
Registered Agent name/address change 2021-07-23
Annual Report 2021-06-22
Principal Office Address Change 2021-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074458301 2021-01-26 0457 PPS 8444 LEXINGTON RD, LANCASTER, KY, 40444
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189338.15
Loan Approval Amount (current) 189338.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, GARRARD, KY, 40444
Project Congressional District KY-02
Number of Employees 47
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190910.71
Forgiveness Paid Date 2021-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
928935 Intrastate Non-Hazmat 2021-04-06 89000 2020 8 8 Private(Property)
Legal Name C & M DISPOSAL & RECYCLING INC
DBA Name MAY DEMOLITION
Physical Address 1585 MERCER RD SUITE 120, LEXINGTON, KY, 40511, US
Mailing Address 1585 MERCER RD SUITE 120, LEXINGTON, KY, 40511, US
Phone (859) 797-9857
Fax (859) 395-5136
E-mail ERICA@MAYDEMOLITION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State