Search icon

RILEY, PARK, HAYDEN & ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RILEY, PARK, HAYDEN & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1967 (58 years ago)
Organization Date: 15 Mar 1967 (58 years ago)
Last Annual Report: 22 Jan 2014 (11 years ago)
Organization Number: 0044371
Principal Office: 3005 BRECKINRIDGE BLVD, SUITE 240, DULUTH, GA 30096
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Ralph Hayden Director
Hugh M. Gauntt Director

Secretary

Name Role
Sandra H. Trammell Secretary

Treasurer

Name Role
Sandra H. Trammell Treasurer

Incorporator

Name Role
J. C. MCCAULEY Incorporator

President

Name Role
Andrew R. Irwin President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
866122
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-885-747
State:
ALABAMA
Type:
Headquarter of
Company Number:
470021
State:
IDAHO
Type:
Headquarter of
Company Number:
844164
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0KX20
UEI Expiration Date:
2015-02-18

Business Information

Activation Date:
2014-02-18
Initial Registration Date:
2001-07-16

Former Company Names

Name Action
RILEY, HAYDEN AND ASSOCIATES, INC. Old Name
RILEY AND ASSOCIATES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Dissolution 2014-11-10
Annual Report 2014-01-22
Annual Report 2013-06-20

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State