Search icon

MAYSVILLE HOST, INC.

Company Details

Name: MAYSVILLE HOST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 1993 (32 years ago)
Organization Date: 11 May 1993 (32 years ago)
Last Annual Report: 05 Jun 2002 (23 years ago)
Organization Number: 0315062
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: % HAMPTON INN, 7 SLUMBER LN, CARROLLTON, KY 41008
Place of Formation: KENTUCKY
Common No Par Shares: 600

Registered Agent

Name Role
LLOYD D. ABDOO Registered Agent

Secretary

Name Role
Lloyd Abdoo Secretary

Director

Name Role
Boyce Worley Director
Randall Pyles Director
Lloyd Abdoo Director
RANDALL D. PYLES Director
JIMMY RELIFORD Director
BOYCE WORLEY Director

President

Name Role
Boyce Worley President

Vice President

Name Role
Randall Pyles Vice President

Incorporator

Name Role
RANDALL D. PYLES Incorporator

Former Company Names

Name Action
MAYSVILLE HOST, INC. Merger

Filings

Name File Date
Annual Report 2001-08-15
Annual Report 2000-04-24
Statement of Change 2000-04-10
Annual Report 1999-08-17
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1995-07-01
Reinstatement 1995-01-25
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State