Search icon

HAIR AMERICA, INC.

Company Details

Name: HAIR AMERICA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 1988 (37 years ago)
Organization Date: 28 Apr 1988 (37 years ago)
Last Annual Report: 28 Jun 2011 (14 years ago)
Organization Number: 0243147
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 524 S FOURTH STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
LINDA YOUNT Director
Tammy Murphy Director
Donna Fines Director
ROBERT GORLEY Director

Incorporator

Name Role
ROBERT GORLEY Incorporator

Registered Agent

Name Role
TAMMY G. MURPHY Registered Agent

President

Name Role
Donna Fines President

Secretary

Name Role
Tammy Murphy Secretary

Treasurer

Name Role
Donna Fines Treasurer

Vice President

Name Role
Tammy Murphy Vice President

Filings

Name File Date
Administrative Dissolution Return 2012-09-18
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Annual Report Return 2012-03-02
Annual Report 2011-06-28
Annual Report 2010-06-29
Annual Report 2009-06-30
Annual Report 2008-06-26
Annual Report 2007-06-20
Annual Report 2006-06-20

Sources: Kentucky Secretary of State