Search icon

HAZARD MAY, INC.

Company Details

Name: HAZARD MAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1995 (30 years ago)
Organization Date: 24 May 1995 (30 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 0347255
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

Registered Agent

Name Role
SUSAN M. MAY Registered Agent

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

Filings

Name File Date
Annual Report Amendment 2024-04-30
Annual Report 2024-04-08
Annual Report 2023-03-18
Registered Agent name/address change 2023-03-18
Annual Report 2022-05-07
Annual Report 2021-06-28
Annual Report 2020-04-14
Annual Report 2019-06-22
Annual Report 2018-06-20
Annual Report 2017-05-04

Sources: Kentucky Secretary of State