Search icon

MAY ENTERPRISE INC.

Company Details

Name: MAY ENTERPRISE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2022 (2 years ago)
Organization Date: 11 Mar 2022 (3 years ago)
Authority Date: 01 Nov 2022 (2 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 1239993
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 131 LEE AVE, LEBANON, KY 40033
Place of Formation: WYOMING

Registered Agent

Name Role
EMILY SMITH Registered Agent

Officer

Name Role
EMILY SMITH Officer

President

Name Role
EMILY SMITH President

Secretary

Name Role
MYRON YOUNG Secretary

Director

Name Role
MYRON YOUNG Director

Assumed Names

Name Status Expiration Date
CRUST N CRUMBS Active 2030-02-26
CENTRAL KENTUCKY LEASING Active 2029-02-14
YOUNG REMODELING Active 2028-11-27
ZLY TRUCKING AND LOGISTICS Active 2028-08-02

Filings

Name File Date
Certificate of Assumed Name 2025-02-26
Annual Report 2024-06-04
Certificate of Assumed Name 2024-02-14
Certificate of Assumed Name 2023-11-27
Certificate of Assumed Name 2023-08-02
Annual Report 2023-04-25
Principal Office Address Change 2022-12-07
Certificate of Authority FBE 2022-11-01

Mines

Mine Name Type Status Primary Sic
May 1 Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Coal Mac Inc
Role Operator
Start Date 1989-10-20
Name May Enterprise
Role Operator
Start Date 1977-02-01
End Date 1981-02-03
Name Jaco Mining Company Inc
Role Operator
Start Date 1981-02-04
End Date 1989-10-19
Name John M Potter
Role Current Controller
Start Date 1989-10-20
Name Coal Mac Inc
Role Current Operator

Sources: Kentucky Secretary of State