Search icon

MCM DEMOLITION, INC.

Company Details

Name: MCM DEMOLITION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 2002 (23 years ago)
Organization Date: 29 Jul 2002 (23 years ago)
Last Annual Report: 06 Apr 2017 (8 years ago)
Organization Number: 0541557
ZIP code: 40410
City: Bryantsville
Primary County: Garrard County
Principal Office: PO BOX 67, BRYANTSVILLE, KY 40410
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
TIMOTHY W. MAY Incorporator
JACKIE CORMAN Incorporator
JOE MCWILLIAMS Incorporator

President

Name Role
Tim May President

Secretary

Name Role
TIM MAY Secretary

Director

Name Role
Tim May Director

Registered Agent

Name Role
TIMOTHY W. MAY Registered Agent

Former Company Names

Name Action
MCM TRUCKING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-06
Annual Report 2016-08-01
Registered Agent name/address change 2015-06-29
Principal Office Address Change 2015-06-29
Annual Report 2015-06-29
Annual Report 2014-09-22
Annual Report 2013-06-17
Annual Report 2012-06-15
Annual Report 2011-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615875 0452110 2009-05-12 TODD HALL 55B CPO 51 521 LANCASTER AVE, RICHMOND, KY, 40475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-05-14
Case Closed 2009-05-14

Related Activity

Type Inspection
Activity Nr 312615883
308390103 0452110 2004-11-24 214 N WALNUT, CYNTHIANA, KY, 41031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-01-05
Case Closed 2005-01-21

Related Activity

Type Complaint
Activity Nr 204244610
Health Yes

Sources: Kentucky Secretary of State