Name: | HAYLOFT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 1977 (48 years ago) |
Organization Date: | 13 Jul 1977 (48 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0081792 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2003 29TH. ST., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SANDRA S. GILLUM | Director |
ANNE P. LENNON | Director |
DAVID E. GILLUM | Director |
DENNIS R. LENNON | Director |
Name | Role |
---|---|
DAVID E. GILLUM | Incorporator |
SANDRA S. GILLUM | Incorporator |
ANNE P. LENNON | Incorporator |
DENNIS R. LENNON | Incorporator |
Name | Role |
---|---|
RAE JEANNE YOUNG | Registered Agent |
Name | File Date |
---|---|
Dissolution | 1988-07-25 |
Statement of Intent to Dissolve | 1988-02-22 |
Statement of Intent to Dissolve | 1988-02-22 |
Revocation Return | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1986-10-15 |
Annual Report | 1978-07-11 |
Articles of Incorporation | 1977-07-13 |
Sources: Kentucky Secretary of State