Search icon

HALE, RINEY AND GILMORE, INC.

Company Details

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

Incorporator

Name Role
JOHN C. MCDANIEL Incorporator
HUGH R. HALE Incorporator
KENNETH O. WARE Incorporator

President

Name Role
James R Riney President

Secretary

Name Role
Robert N Rogers Secretary

Treasurer

Name Role
Robert N Rogers Treasurer

Vice President

Name Role
Charles S Gilmore Vice President

Director

Name Role
HUGH R. HALE Director
KENNETH O. WARE Director
JOHN C. MCDANIEL Director

Registered Agent

Name Role
JAMES R. RINEY Registered Agent

Former Company Names

Name Action
HUGH R. HALE SURVEYORS, INC. Old Name

Filings

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