Search icon

MID-AMERICA MATERIALS COMPANY, INC.

Company Details

Name: MID-AMERICA MATERIALS COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1992 (33 years ago)
Organization Date: 27 Feb 1992 (33 years ago)
Last Annual Report: 10 Mar 2025 (4 days ago)
Organization Number: 0297341
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3630 CAIRO RD., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
J.P. KELLY Registered Agent

President

Name Role
James P Kelly President

Director

Name Role
James P Kelly Director
Kelley Kelly Director

Incorporator

Name Role
ROBERT PIRTLE Incorporator

Officer

Name Role
Lance Morgan Officer

Secretary

Name Role
Kelley Kelly Secretary

Vice President

Name Role
BEN BUCHANAN Vice President
Tracy Shelby Vice President

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-10
Annual Report 2023-04-10
Annual Report 2022-05-26
Annual Report 2021-04-14
Annual Report 2020-06-26
Annual Report 2019-06-28
Annual Report Amendment 2019-06-28
Registered Agent name/address change 2019-06-28
Annual Report 2018-05-30

Sources: Kentucky Secretary of State