Search icon

BARRET, HAYNES, MAY, & CARTER, P.S.C.

Company Details

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

Incorporator

Name Role
MAXWELL P. BARRET Incorporator
HOOVER HAYNES Incorporator
RANDALL SCOTT MAY Incorporator
RALPH D. CARTER Incorporator
J. L. ROARK Incorporator

Director

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

Signature

Name Role
Randall S May Signature
RANDALL S MAY Signature

Shareholder

Name Role
Ralph D Carter Shareholder
Randall S May Shareholder

Vice President

Name Role
Ralph D Carter Vice President

Registered Agent

Name Role
RANDALL SCOTT MAY Registered Agent

President

Name Role
Randall S May President

Former Company Names

Name Action
BARRET, HAYNES, MAY, CARTER AND DAVIDSON, P.S.C. Old Name
BARRET, HAYNES, MAY, CARTER AND ROARK, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
BARRET, HAYNES & MAY LAW OFFICE Inactive 2008-07-15

Filings

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