Name: | MAY LAND CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1989 (36 years ago) |
Organization Date: | 04 Oct 1989 (36 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0263919 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41601 |
City: | Allen |
Primary County: | Floyd County |
Principal Office: | RT. 1428, BOX 416, ALLEN, KY 41601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES MAY | Director |
Name | Role |
---|---|
CHARLES MAY | Incorporator |
Name | Role |
---|---|
CHARLES MAY | Registered Agent |
Name | Role |
---|---|
CHARLES G. MAY | President |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-08-14 |
Annual Report | 2023-08-30 |
Annual Report | 2022-03-22 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-01 |
Sources: Kentucky Secretary of State