Name: | HALE, RINEY AND GILMORE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 1974 (50 years ago) |
Organization Date: | 26 Nov 1974 (50 years ago) |
Last Annual Report: | 06 May 2011 (14 years ago) |
Organization Number: | 0156845 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 416 W. THIRD ST., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOHN C. MCDANIEL | Incorporator |
HUGH R. HALE | Incorporator |
KENNETH O. WARE | Incorporator |
Name | Role |
---|---|
James R Riney | President |
Name | Role |
---|---|
Robert N Rogers | Secretary |
Name | Role |
---|---|
Robert N Rogers | Treasurer |
Name | Role |
---|---|
Charles S Gilmore | Vice President |
Name | Role |
---|---|
HUGH R. HALE | Director |
KENNETH O. WARE | Director |
JOHN C. MCDANIEL | Director |
Name | Role |
---|---|
JAMES R. RINEY | Registered Agent |
Name | Action |
---|---|
HUGH R. HALE SURVEYORS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2012-02-28 |
Annual Report | 2011-05-06 |
Annual Report | 2010-05-12 |
Annual Report | 2009-03-23 |
Annual Report | 2008-03-05 |
Annual Report | 2007-06-04 |
Annual Report | 2006-05-04 |
Annual Report | 2005-04-05 |
Annual Report | 2003-05-30 |
Annual Report | 2002-04-26 |
Sources: Kentucky Secretary of State