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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RILEY, PARK, HAYDEN & ASSOCIATES, INC., MISSISSIPPI | 866122 | MISSISSIPPI |
Headquarter of | RILEY, PARK, HAYDEN & ASSOCIATES, INC., ALABAMA | 000-885-747 | ALABAMA |
Headquarter of | RILEY, PARK, HAYDEN & ASSOCIATES, INC., IDAHO | 470021 | IDAHO |
Headquarter of | RILEY, PARK, HAYDEN & ASSOCIATES, INC., FLORIDA | 844164 | FLORIDA |
Name | Role |
---|---|
Ralph Hayden | Director |
Hugh M. Gauntt | Director |
Name | Role |
---|---|
Sandra H. Trammell | Secretary |
Name | Role |
---|---|
Sandra H. Trammell | Treasurer |
Name | Role |
---|---|
J. C. MCCAULEY | Incorporator |
Name | Role |
---|---|
Andrew R. Irwin | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
RILEY, HAYDEN AND ASSOCIATES, INC. | Old Name |
RILEY AND ASSOCIATES, INC. | Old Name |
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 |
Registered Agent name/address change | 2012-09-05 |
Annual Report | 2012-07-06 |
Registered Agent name/address change | 2011-08-11 |
Registered Agent name/address change | 2011-07-19 |
Annual Report | 2011-02-25 |
Sources: Kentucky Secretary of State