Name: | THE HAY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1985 (40 years ago) |
Organization Date: | 19 Aug 1985 (40 years ago) |
Last Annual Report: | 20 Sep 1990 (34 years ago) |
Organization Number: | 0205175 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 600 S. FT. THOMAS AVE., FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
GARY S. HAY | Director |
JOAN HAY | Director |
WILLIAM L. HAY | Director |
VIVIAN A. HAY | Director |
Name | Role |
---|---|
MARK G. ARNZEN | Incorporator |
Name | Role |
---|---|
GARY S. HAY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1989-03-17 |
Letters | 1989-02-07 |
Articles of Incorporation | 1985-08-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104278247 | 0452110 | 1986-12-03 | 330 CENTER, BELLEVUE, KY, 41073 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1987-01-08 |
Abatement Due Date | 1987-01-11 |
Nr Instances | 1 |
Nr Exposed | 13 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1987-01-08 |
Abatement Due Date | 1987-01-13 |
Nr Instances | 1 |
Nr Exposed | 13 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19260401 J02 |
Issuance Date | 1987-01-08 |
Abatement Due Date | 1987-01-13 |
Nr Instances | 1 |
Nr Exposed | 13 |
Sources: Kentucky Secretary of State