Name: | HAYS CHEVROLET BUICK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1986 (39 years ago) |
Organization Date: | 08 Jul 1986 (39 years ago) |
Last Annual Report: | 07 Apr 2000 (25 years ago) |
Organization Number: | 0217070 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 1559 KY. HWY. 15 NORTH, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
SHIRLEY J. HAYS | Director |
PHILLIP HAYS | Director |
Name | Role |
---|---|
HERBERT W. LONG | Incorporator |
Name | Role |
---|---|
PHILLIP HAYS | Registered Agent |
Name | Role |
---|---|
Shirley Hays | Secretary |
Name | Role |
---|---|
Shirley Hays | Treasurer |
Name | Role |
---|---|
Bradley Hays | Vice President |
Name | Role |
---|---|
Philip D Hays | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400404 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 400404 | Agent - Credit Life & Health | Inactive | 1993-04-23 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
MOUNTAIN TIRE SERVICE | Inactive | - |
HAYS CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-04-28 |
Annual Report | 1999-06-14 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1994-01-11 |
Annual Report | 1993-03-22 |
Sources: Kentucky Secretary of State