Name: | MAY-ALYEA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 2000 (25 years ago) |
Organization Date: | 02 Jun 2000 (25 years ago) |
Last Annual Report: | 15 Jul 2010 (15 years ago) |
Organization Number: | 0495520 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 6815 SHIBLEY AVE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD I. RENAU | Incorporator |
Name | Role |
---|---|
Art May-Alyea | Secretary |
Name | Role |
---|---|
Sandra May-Alyea | President |
Name | Role |
---|---|
Sandra May Alyea | Signature |
Name | Role |
---|---|
SANDRA G. MAY-ALYEA | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY HURRICANE | Inactive | 2010-07-26 |
NORTHERN FLIGHT SIM | Inactive | 2010-07-26 |
COPPERWEB DESIGNS | Inactive | 2010-07-26 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report | 2010-07-15 |
Annual Report | 2009-05-01 |
Annual Report | 2008-06-17 |
Annual Report | 2007-03-28 |
Annual Report | 2006-02-07 |
Statement of Change | 2005-06-24 |
Annual Report | 2005-05-12 |
Sources: Kentucky Secretary of State