Name: | MAPLE HILL MOORAGE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jul 1988 (37 years ago) |
Organization Date: | 20 Jul 1988 (37 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Organization Number: | 0246214 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42038 |
City: | Eddyville |
Primary County: | Lyon County |
Principal Office: | 68 HAWK NEST LANE, EDDYVILLE, KY 42038 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEE O. SMITH | Director |
LINDA SMITH | Director |
Lee Wilson | Director |
Tom Axtell | Director |
Bob Denlinger | Director |
Nancy Hobgood | Director |
MARTHA LEWIS | Director |
JIMMY W. HOBGOOD | Director |
MARY C. HOBGOOD | Director |
Name | Role |
---|---|
Lee Wilson | President |
Name | Role |
---|---|
Tom Axtell | Treasurer |
Name | Role |
---|---|
Bob Denlinger | Vice President |
Name | Role |
---|---|
LEE WILSON | Registered Agent |
Name | Role |
---|---|
MARTHA LEWIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-05-15 |
Principal Office Address Change | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-22 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-21 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State