Name: | MAYSVILLE PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1987 (38 years ago) |
Organization Date: | 13 Apr 1987 (38 years ago) |
Last Annual Report: | 28 Jun 2000 (25 years ago) |
Organization Number: | 0227941 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 1094 N STATE HWY 7, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
STEVE WOMACK | Registered Agent |
Name | Role |
---|---|
Steve Womack | Director |
Michael McGuire | Director |
STEVE WOMACK | Director |
JAMES THOMAS CAUDILL | Director |
M. D. MCGUIRE | Director |
Name | Role |
---|---|
James S Womack | President |
Name | Role |
---|---|
Michael D Mcguire | Vice President |
Name | Role |
---|---|
STEVE WOMACK | Incorporator |
JAMES THOMAS CAUDILL | Incorporator |
M. D. MCGUIRE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-24 |
Annual Report | 1999-08-13 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-09-06 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State