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 |
Name | Role |
---|---|
Carol C Hayes | Vice President |
Name | Role |
---|---|
Susan Lynne Hayes maples | Secretary |
Name | Role |
---|---|
Kerry N Hayes | Treasurer |
Name | Role |
---|---|
S. LYNNE HAYES | Director |
ROBERT L. HAYES | Director |
CARL C. HAYES | Director |
KERRY N. HAYES | Director |
Name | Role |
---|---|
ROBERT L. HAYES | Incorporator |
Name | Role |
---|---|
Robert L Hayes | Signature |
Name | Role |
---|---|
Robert L Hayes | President |
Name | Role |
---|---|
ROBERT L. HAYES, INC. | Registered Agent |
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 |
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