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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEGA POWER, INC., ALABAMA | 000-921-435 | ALABAMA |
Name | Role |
---|---|
Marisa Allen | President |
Name | Role |
---|---|
Christine E Terrell | Secretary |
Name | Role |
---|---|
ROBERT WOODSMALL | Director |
Name | Role |
---|---|
ROBERT WOODSMALL | Incorporator |
Name | Role |
---|---|
JOHN D ALLEN | Registered Agent |
Name | Role |
---|---|
John D Allen | CEO |
Name | Action |
---|---|
CENCOM, INC. | Merger |
PAVCON CONSTRUCTION COMPANY, INC. | Old Name |
PAVCON, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH PAVING & CONSTRUCTION COMPANY | Inactive | 2008-07-15 |
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