Name: | MAY STABLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 2001 (23 years ago) |
Organization Date: | 25 Oct 2001 (23 years ago) |
Last Annual Report: | 27 Mar 2014 (11 years ago) |
Organization Number: | 0524506 |
ZIP code: | 41601 |
City: | Allen |
Primary County: | Floyd County |
Principal Office: | RT. 1428, P.O. BOX 569, ALLEN, KY 41601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHERYL MAY | Registered Agent |
Name | Role |
---|---|
CHERYL MAY | President |
Name | Role |
---|---|
Cheryl May | Sole Officer |
Name | Role |
---|---|
CHERYL MAY | Signature |
Name | Role |
---|---|
CHERYL MAY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2015-01-13 |
Annual Report | 2014-03-27 |
Annual Report | 2013-02-21 |
Annual Report | 2012-07-30 |
Annual Report | 2011-03-08 |
Annual Report | 2010-03-25 |
Annual Report | 2009-03-17 |
Annual Report | 2008-02-19 |
Annual Report | 2007-03-15 |
Reinstatement | 2006-11-09 |
Sources: Kentucky Secretary of State