Search icon

MAYS AUTO SALES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAYS AUTO SALES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2009 (16 years ago)
Organization Date: 04 May 2009 (16 years ago)
Last Annual Report: 13 Feb 2020 (5 years ago)
Managed By: Managers
Organization Number: 0729115
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 695 HIGHWAY 421 N, MCKEE, KY 40447
Place of Formation: KENTUCKY

Manager

Name Role
JANET MAYS Manager
DAVID MAYS Manager

Registered Agent

Name Role
DAVID MAYS Registered Agent

Organizer

Name Role
DAVID MAYS Organizer
JANET MAYS Organizer

Filings

Name File Date
Dissolution 2021-01-21
Annual Report 2020-02-13
Annual Report 2019-06-25
Annual Report 2018-05-04
Registered Agent name/address change 2018-05-04

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3400.00
Total Face Value Of Loan:
3400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State