Name: | MAYSVILLE HOST ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2002 (22 years ago) |
Organization Date: | 27 Dec 2002 (22 years ago) |
Last Annual Report: | 05 Jul 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0550919 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 675 MONTICELLO STREET, SUITE 4, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TODD WORLEY | Registered Agent |
Name | Role |
---|---|
Boyce Worley | President |
Name | Role |
---|---|
Randall Pyles | Director |
Boyce Worley | Director |
Lloyd Abdoo | Director |
RANDALL D. PYLES | Director |
JIMMY RELIFORD | Director |
BOYCE WORLEY | Director |
Name | Role |
---|---|
Lloyd Abdoo | Secretary |
Name | Role |
---|---|
Randall Pyles | Vice President |
Name | Role |
---|---|
RANDALL D. PYLES | Incorporator |
Name | Action |
---|---|
MAYSVILLE HOST, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-10-01 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report | 2011-07-05 |
Annual Report | 2010-06-30 |
Annual Report | 2009-06-12 |
Registered Agent name/address change | 2009-06-12 |
Principal Office Address Change | 2009-06-12 |
Annual Report | 2008-05-08 |
Annual Report | 2007-05-18 |
Sources: Kentucky Secretary of State