Search icon

KY MAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KY MAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1994 (31 years ago)
Organization Date: 21 Nov 1994 (31 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0338668
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 363 PRESTONSBURG ST, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Susan M May President

Secretary

Name Role
Holly M Spradlin Secretary

Treasurer

Name Role
Susan M May Treasurer

Director

Name Role
Susan M May Director

Incorporator

Name Role
SUSAN M. MAY Incorporator

Registered Agent

Name Role
SUSAN M. MAY Registered Agent

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-05-09
Annual Report 2022-05-07
Annual Report 2021-06-28
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17350.00
Total Face Value Of Loan:
17350.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17350
Current Approval Amount:
17350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17424.63

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1995-03-03
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State