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

Registered Agent

Name Role
JOHN D ALLEN Registered Agent

CEO

Name Role
John D Allen CEO

President

Name Role
Marisa M Allen President

Director

Name Role
John David Allen Director
Marisa M Allen Director

Incorporator

Name Role
PAUL HAYES Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-921-435
State:
ALABAMA

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

USAspending Awards / Financial Assistance

Date:
2016-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-186961.00
Total Face Value Of Loan:
813039.00

Sources: Kentucky Secretary of State