Search icon

MAIL CONTRACTORS OF AMERICA, INC

Company Details

Name: MAIL CONTRACTORS OF AMERICA, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2004 (21 years ago)
Authority Date: 17 Feb 2004 (21 years ago)
Last Annual Report: 20 Mar 2020 (5 years ago)
Organization Number: 0579081
Principal Office: 4600 E MCCAIN BLVD, NORTH LITTLE ROCK, AR 72117
Place of Formation: ARKANSAS

Director

Name Role
Don G Salmon Director
James G Salmon Director

Incorporator

Name Role
HAROLD E. COWLEY Incorporator
IDA B. COWLEY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Janice L Hull Assistant Treasurer

President

Name Role
Don G Salmon President

Treasurer

Name Role
James G Salmon Treasurer

Former Company Names

Name Action
COWLEY, INC. Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2021-06-09
Annual Report 2020-03-20
Annual Report 2019-04-29
Annual Report 2018-04-23
Principal Office Address Change 2018-04-23
Articles of Merger 2017-06-29
Annual Report 2017-02-23
Annual Report 2017-02-23
Annual Report 2016-03-14
Annual Report 2016-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308392398 0452110 2004-12-10 590 W LINCOLN TRAIL BLVD, RADCLIFF, KY, 40160
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2004-12-10
Case Closed 2004-12-10

Related Activity

Type Complaint
Activity Nr 204244867
Safety Yes

Sources: Kentucky Secretary of State