Search icon

ROBERT L. HAYES, INC.

Company Details

Name: ROBERT L. HAYES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Aug 1984 (41 years ago)
Organization Date: 09 Aug 1984 (41 years ago)
Last Annual Report: 24 Feb 2012 (13 years ago)
Organization Number: 0192393
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 131 N. MAYSVILLE ST., MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Carol C Hayes Vice President

Secretary

Name Role
Susan Lynne Hayes maples Secretary

Treasurer

Name Role
Kerry N Hayes Treasurer

Director

Name Role
S. LYNNE HAYES Director
ROBERT L. HAYES Director
CARL C. HAYES Director
KERRY N. HAYES Director

Incorporator

Name Role
ROBERT L. HAYES Incorporator

Signature

Name Role
Robert L Hayes Signature

President

Name Role
Robert L Hayes President

Registered Agent

Name Role
ROBERT L. HAYES, INC. Registered Agent

Assumed Names

Name Status Expiration Date
MT STERLING RENT TO OWN Inactive 2005-03-27
MT. STERLING RENT TO OWN Inactive 2003-07-15
MT. STERLING VIDEO AND AUDIO Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-24
Annual Report 2011-03-18
Annual Report 2010-04-12
Annual Report 2009-03-26
Annual Report 2008-02-14
Annual Report 2007-03-22
Annual Report 2006-06-07
Annual Report 2005-04-06
Annual Report 2003-04-04

Sources: Kentucky Secretary of State