Search icon

MCCOY & MCCOY LABORATORIES, INC.

Company Details

Name: MCCOY & MCCOY LABORATORIES, 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: 10 Jun 1999 (26 years ago)
Organization Number: 0237640
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 85 E. NOEL AVE., P.O. BOX 907, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
BARCLAY B. MCCOY Registered Agent

President

Name Role
James Tackett President

Vice President

Name Role
J Michael Baumgardner Vice President

Director

Name Role
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 1999-07-09
Annual Report 1998-06-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State