Search icon

MAYSVILLE HOST ENTERPRISES, LLC

Company Details

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

Registered Agent

Name Role
TODD WORLEY Registered Agent

President

Name Role
Boyce Worley President

Director

Name Role
Randall Pyles Director
Boyce Worley Director
Lloyd Abdoo Director
RANDALL D. PYLES Director
JIMMY RELIFORD Director
BOYCE WORLEY Director

Secretary

Name Role
Lloyd Abdoo Secretary

Vice President

Name Role
Randall Pyles Vice President

Incorporator

Name Role
RANDALL D. PYLES Incorporator

Former Company Names

Name Action
MAYSVILLE HOST, INC. Merger

Filings

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