Search icon

HALE SIGN COMPANY, INC.

Company Details

Name: HALE SIGN COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 1985 (40 years ago)
Authority Date: 20 May 1985 (40 years ago)
Last Annual Report: 10 Jul 1990 (35 years ago)
Organization Number: 0201861
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2465 RUSSELLVILLE RD., BOWLING GREEN, KY 42101
Place of Formation: DELAWARE

Director

Name Role
VERNON HALE Director
JOYCE HALE Director
TERI JOHNSON Director

Incorporator

Name Role
VERNON HALE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
FEDERAL LOAN SERVICE Inactive 2003-07-15
AAA BANNER. & PORTABLE SIGN CO. Inactive 2003-07-15
AAA BANNER AND SIGN CO. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice 1991-09-01
Sixty Day Notice Return 1991-09-01
Unhonored Check Cancellation Transfer 1991-05-10
Certificate of Assumed Name 1991-02-06
Annual Report 1990-07-01
Certificate of Assumed Name 1990-05-03
Annual Report 1989-07-01
Six Month Notice Return 1988-08-15

Sources: Kentucky Secretary of State