Search icon

HALLIDAY & ASSOCIATES, INC.

Company Details

Name: HALLIDAY & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1968 (57 years ago)
Organization Date: 26 Mar 1968 (57 years ago)
Last Annual Report: 22 Jun 2023 (2 years ago)
Organization Number: 0171993
ZIP code: 40041
City: Masonic Home
Primary County: Jefferson County
Principal Office: 320 JOE CONWAY CIRCLE, APT 3105, MASONIC HOME, KY 40041
Place of Formation: KENTUCKY
Authorized Shares: 1

President

Name Role
ROBERT M HALLIDAY President

Registered Agent

Name Role
ROBERT HALLIDAY Registered Agent

Incorporator

Name Role
ROBERT HALLIDAY Incorporator
JAMES BLALOCK Incorporator

Secretary

Name Role
ANGIE V HALLIDAY Secretary

Treasurer

Name Role
ANGIE V HALLIDAY Treasurer

Director

Name Role
Culver V Halliday Director

Former Company Names

Name Action
HALLIDAY/PARK & STIDHAM, INC. Old Name
HALLIDAY, PARK & ASSOCIATES, INC. Old Name
HALLIDAY & BLALOCK, INC. Old Name

Filings

Name File Date
Dissolution 2023-11-22
Annual Report 2023-06-22
Principal Office Address Change 2022-06-02
Annual Report Amendment 2022-06-02
Reinstatement Certificate of Existence 2022-05-26
Reinstatement 2022-05-26
Reinstatement Approval Letter UI 2022-05-23
Reinstatement Approval Letter Revenue 2022-05-23
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-11-02

Sources: Kentucky Secretary of State