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 |
Name | Role |
---|---|
J.P. KELLY | Registered Agent |
Name | Role |
---|---|
James P Kelly | President |
Name | Role |
---|---|
James P Kelly | Director |
Kelley Kelly | Director |
Name | Role |
---|---|
ROBERT PIRTLE | Incorporator |
Name | Role |
---|---|
Lance Morgan | Officer |
Name | Role |
---|---|
Kelley Kelly | Secretary |
Name | Role |
---|---|
BEN BUCHANAN | Vice President |
Tracy Shelby | Vice President |
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