Search icon

WARREN A. MAY, INC.

Company Details

Name: WARREN A. MAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 1994 (31 years ago)
Organization Date: 07 Mar 1994 (31 years ago)
Last Annual Report: 02 Mar 2021 (4 years ago)
Organization Number: 0327423
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 3100 PEGGY FLATS RD, BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
WARREN MAY President

Secretary

Name Role
FRANKYE MAY Secretary

Vice President

Name Role
Frankye May Vice President

Director

Name Role
Frankye May Director
Warren A. May Director
WARREN MAY Director
FRANKYE MAY Director

Registered Agent

Name Role
SAMMY K. LEE Registered Agent

Incorporator

Name Role
WARREN MAY Incorporator
FRANKYE MAY Incorporator

Filings

Name File Date
Dissolution 2021-12-14
Annual Report 2021-03-02
Principal Office Address Change 2020-02-25
Annual Report 2020-02-25
Annual Report 2019-02-04
Annual Report 2018-06-28
Annual Report 2017-07-06
Annual Report 2016-06-28
Annual Report 2015-06-18
Annual Report 2014-06-11

Sources: Kentucky Secretary of State