Search icon

NALLY & HAYDON CUMBERLAND, INC.

Company Details

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

President

Name Role
John Haydon President

Vice President

Name Role
Joseph A Haydon jr Vice President

Treasurer

Name Role
Paul Haydon Treasurer

Secretary

Name Role
Paul Haydon Secretary

Director

Name Role
ALBERT HAYDON Director
FREDERICK NALLY Director
PAUL HAMILTON Director

Incorporator

Name Role
GROVER C. POTTS, JR. Incorporator

Registered Agent

Name Role
JOHN HAYDON Registered Agent

Former Company Names

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

Filings

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