Search icon

HAYES TESTING LABORATORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAYES TESTING LABORATORY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1990 (35 years ago)
Authority Date: 24 Apr 1990 (35 years ago)
Last Annual Report: 01 Jul 2019 (6 years ago)
Organization Number: 0272042
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2521 HOLLOWAY ROAD, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Daniel J Hayes Sr President

Secretary

Name Role
Kathy A Lane Secretary

Treasurer

Name Role
Kathy A Lane Treasurer

Vice President

Name Role
Daniel J Hayes, Jr. Vice President

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0PA80
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2021-12-12

Contact Information

POC:
DANIEL J. HAYES SR
Corporate URL:
www.hayestestinglab.com

Form 5500 Series

Employer Identification Number (EIN):
610964089
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
App. for Certificate of Withdrawal 2020-05-29
Annual Report 2019-07-01
Annual Report 2018-06-28
Annual Report 2017-05-12
Annual Report 2016-06-24

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State