Search icon

MEGA POWER, INC.

Headquarter

Company Details

Name: MEGA POWER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jan 1998 (27 years ago)
Organization Date: 20 Jan 1998 (27 years ago)
Last Annual Report: 22 Aug 2016 (9 years ago)
Organization Number: 0450869
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: P. O. BOX 38, HICKORY, KY 42051
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MEGA POWER, INC., ALABAMA 000-921-435 ALABAMA

President

Name Role
Marisa Allen President

Secretary

Name Role
Christine E Terrell Secretary

Director

Name Role
ROBERT WOODSMALL Director

Incorporator

Name Role
ROBERT WOODSMALL Incorporator

Registered Agent

Name Role
JOHN D ALLEN Registered Agent

CEO

Name Role
John D Allen CEO

Former Company Names

Name Action
CENCOM, INC. Merger
PAVCON CONSTRUCTION COMPANY, INC. Old Name
PAVCON, INC. Old Name

Assumed Names

Name Status Expiration Date
COMMONWEALTH PAVING & CONSTRUCTION COMPANY Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-08-22
Annual Report 2015-06-08
Annual Report 2014-06-11
Annual Report 2013-07-02
Annual Report 2012-06-26
Annual Report 2011-06-28
Articles of Merger 2011-06-09
Annual Report 2010-06-28
Annual Report 2010-06-28

Sources: Kentucky Secretary of State