Search icon

HAYS CHEVROLET BUICK, INC.

Company Details

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

Director

Name Role
SHIRLEY J. HAYS Director
PHILLIP HAYS Director

Incorporator

Name Role
HERBERT W. LONG Incorporator

Registered Agent

Name Role
PHILLIP HAYS Registered Agent

Secretary

Name Role
Shirley Hays Secretary

Treasurer

Name Role
Shirley Hays Treasurer

Vice President

Name Role
Bradley Hays Vice President

President

Name Role
Philip D Hays President

Licenses

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 - -

Assumed Names

Name Status Expiration Date
MOUNTAIN TIRE SERVICE Inactive -
HAYS CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE Inactive -

Filings

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