Name: | BARRET, HAYNES, MAY, & CARTER, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 1985 (40 years ago) |
Organization Date: | 26 Sep 1985 (40 years ago) |
Last Annual Report: | 01 Feb 2013 (12 years ago) |
Organization Number: | 0206469 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 113 LOVERN ST., HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MAXWELL P. BARRET | Incorporator |
HOOVER HAYNES | Incorporator |
RANDALL SCOTT MAY | Incorporator |
RALPH D. CARTER | Incorporator |
J. L. ROARK | Incorporator |
Name | Role |
---|---|
Ralph D Carter | Director |
HOOVER HAYNES | Director |
RALPH D. CARTER | Director |
MAXWELL P. BARRET | Director |
Randall S May | Director |
RANDALL SCOTT MAY | Director |
J. L. ROARK | Director |
Name | Role |
---|---|
Randall S May | Signature |
RANDALL S MAY | Signature |
Name | Role |
---|---|
Ralph D Carter | Shareholder |
Randall S May | Shareholder |
Name | Role |
---|---|
Ralph D Carter | Vice President |
Name | Role |
---|---|
RANDALL SCOTT MAY | Registered Agent |
Name | Role |
---|---|
Randall S May | President |
Name | Action |
---|---|
BARRET, HAYNES, MAY, CARTER AND DAVIDSON, P.S.C. | Old Name |
BARRET, HAYNES, MAY, CARTER AND ROARK, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BARRET, HAYNES & MAY LAW OFFICE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-02-01 |
Annual Report | 2012-01-31 |
Annual Report | 2011-01-31 |
Annual Report | 2010-04-14 |
Annual Report | 2009-09-11 |
Annual Report | 2008-09-15 |
Annual Report | 2007-01-19 |
Amendment | 2006-10-06 |
Annual Report | 2006-03-21 |
Sources: Kentucky Secretary of State