Search icon

MAY'S LICK COMMUNITY DEVELOPMENT, INC.

Company Details

Name: MAY'S LICK COMMUNITY DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jul 1988 (37 years ago)
Organization Date: 25 Jul 1988 (37 years ago)
Last Annual Report: 03 Aug 2024 (8 months ago)
Organization Number: 0246361
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 7023 CLARKSON SHERMAN HILL RD, MAYSVILLE, KY 41056-9439
Place of Formation: KENTUCKY

Secretary

Name Role
Cheryl Maureen Rose French Secretary

President

Name Role
Cheryl Maureen Rose French President

Treasurer

Name Role
Tammy Burns Treasurer

Vice President

Name Role
Charles Rice Vice President

Director

Name Role
Norman P Franklin Director
Priscilla Clark Lewis Director
Debra Allen Director
Ruby Bolden Director
Rita B Mobly Director
MYRTLE BOLDEN Director
HAROLD L. COMER Director
M. R. HALLERAN Director
JOHN R. HUTCHINGS Director
BILLY KEITH ROSS Director

Incorporator

Name Role
M. MICHELLE JACKSON-RIGG Incorporator

Registered Agent

Name Role
CHERYL FRENCH Registered Agent

Assumed Names

Name Status Expiration Date
ROSENWALD MAY'S LICK NEGRO SCHOOL RESTORATION, INC. Active 2028-10-06
HENEGAR & LUCKETT AGENCY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-08-03
Principal Office Address Change 2024-02-10
Registered Agent name/address change 2024-02-10
Certificate of Assumed Name 2023-10-06
Annual Report 2023-09-26
Annual Report 2022-06-27
Reinstatement 2021-05-12
Reinstatement Certificate of Existence 2021-05-12
Reinstatement Approval Letter Revenue 2021-05-12
Principal Office Address Change 2021-05-12

Sources: Kentucky Secretary of State