Search icon

MAYNARD-GILLILAND CORP.

Company Details

Name: MAYNARD-GILLILAND CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1993 (31 years ago)
Organization Date: 15 Sep 1993 (31 years ago)
Last Annual Report: 23 Apr 2020 (5 years ago)
Organization Number: 0320305
Principal Office: 1313 BIHLMAN DRIVE, PORTSMOUTH, OH 45662
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLARD MORRISON Registered Agent

Secretary

Name Role
Mary Moore Secretary

Director

Name Role
CHRISTOPHER MAYNARD Director
KATHI MAYNARD Director
MARK MAYNARD Director
C. CLAYTON JOHNSON Director

President

Name Role
JUILIE MILLER President

Signature

Name Role
MARK G MAYNARD Signature

Treasurer

Name Role
MARY P. MOORE Treasurer

Incorporator

Name Role
C. CLAYTON JOHNSON Incorporator

Filings

Name File Date
Dissolution 2020-05-04
Annual Report 2020-04-23
Annual Report 2019-04-10
Annual Report 2018-06-18
Annual Report 2017-04-24
Annual Report 2016-03-21
Annual Report 2015-04-24
Annual Report 2014-03-14
Annual Report 2013-02-27
Annual Report 2012-04-30

Sources: Kentucky Secretary of State