Name: | NALLY & HAYDON CUMBERLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1974 (51 years ago) |
Organization Date: | 09 Jul 1974 (51 years ago) |
Last Annual Report: | 29 Jun 1998 (27 years ago) |
Organization Number: | 0150322 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 40 LUCKNOW COURT, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Haydon | President |
Name | Role |
---|---|
Joseph A Haydon jr | Vice President |
Name | Role |
---|---|
Paul Haydon | Treasurer |
Name | Role |
---|---|
Paul Haydon | Secretary |
Name | Role |
---|---|
ALBERT HAYDON | Director |
FREDERICK NALLY | Director |
PAUL HAMILTON | Director |
Name | Role |
---|---|
GROVER C. POTTS, JR. | Incorporator |
Name | Role |
---|---|
JOHN HAYDON | Registered Agent |
Name | Action |
---|---|
NALLY & HAYDON CUMBERLAND, LLC | Merger |
NH INTERIM, LLC | Old Name |
NH CUMBERLAND, LLC | Old Name |
NALLY & HAYDON, INC. | Merger |
NALLY & HAYDON CUMBERLAND, INC. | Merger |
NALLY & BOONE, INC. | Old Name |
NALLY & HAYDON COAL, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1993-06-01 |
Statement of Change | 1992-05-04 |
Annual Report | 1992-03-25 |
Statement of Change | 1991-10-09 |
Sources: Kentucky Secretary of State