Search icon

MAY STABLES, INC.

Company Details

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

Registered Agent

Name Role
CHERYL MAY Registered Agent

President

Name Role
CHERYL MAY President

Sole Officer

Name Role
Cheryl May Sole Officer

Signature

Name Role
CHERYL MAY Signature

Incorporator

Name Role
CHERYL MAY Incorporator

Filings

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