Search icon

H L MAYSVILLE, INC.

Company Details

Name: H L MAYSVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 1994 (31 years ago)
Organization Date: 18 Feb 1994 (31 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Organization Number: 0326727
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: P.O. BOX 315, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JERRY RAINS Registered Agent

Director

Name Role
JERRY T. RAINS Director
TERRY L. TEEGARDEN Director

Incorporator

Name Role
JERRY T. RAINS Incorporator
TERRY L. TEEGARDEN Incorporator

President

Name Role
Jerry Rains President

Secretary

Name Role
Marsha Throckmorton Secretary

Treasurer

Name Role
Marsha Throckmorton Treasurer

Vice President

Name Role
Marsha Throckmorton Vice President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-16
Annual Report 2022-03-17
Annual Report 2021-02-19
Annual Report 2020-03-27
Annual Report 2019-05-22
Annual Report 2018-03-20
Registered Agent name/address change 2018-03-20
Annual Report 2017-04-25
Annual Report 2016-04-04

Sources: Kentucky Secretary of State