Search icon

RILEY, PARK, HAYDEN & ASSOCIATES, INC.

Headquarter

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

Links between entities

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

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

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
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