Search icon

MCCOY & MCCOY ENVIRONMENTAL CONSULTANTS, INC.

Company Details

Name: MCCOY & MCCOY ENVIRONMENTAL CONSULTANTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1987 (37 years ago)
Organization Date: 17 Dec 1987 (37 years ago)
Last Annual Report: 14 Oct 2019 (6 years ago)
Organization Number: 0237639
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 825 INDUSTRIAL RD., P.O. BOX 907, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Steve A. Vanderboom President

Secretary

Name Role
Gregory C. Whitman Secretary

Registered Agent

Name Role
LEE A. LOCKE Registered Agent

Treasurer

Name Role
Michael R. Prasch Treasurer

Director

Name Role
Steve A. Vanderboom Director
Gregory C. Whitman Director
Michael R. Prasch Director
JOHN A. MCCOY Director

Incorporator

Name Role
JOHN A. MCCOY Incorporator

Former Company Names

Name Action
MCCOY AND MCCOY, INC. Merger
PACE ANALYTICAL SERVICES, INC Old Name
MCCOY & MCCOY ENVIRONMENTAL CONSULTANTS, INC. Merger
MCCOY & MCCOY LABORATORIES, INC. Merger
PACE ANALYTICAL SERVICES, INC. Type Conversion
MCCOY & MCCOY ENVIRONMENTAL RESOURCES, INC. Old Name

Filings

Name File Date
Annual Report 2019-10-14
Annual Report 2018-04-24
Annual Report 2017-04-28
Annual Report 2016-04-06
Registered Agent name/address change 2015-05-04
Annual Report 2015-05-04
Annual Report 2014-03-24
Annual Report 2013-02-11
Annual Report 2012-03-12
Annual Report 2011-05-25

Sources: Kentucky Secretary of State