Name: | HALEY-MILLS REALTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 1994 (31 years ago) |
Organization Date: | 22 Mar 1994 (31 years ago) |
Last Annual Report: | 10 Feb 2021 (4 years ago) |
Organization Number: | 0328216 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 147 NORTH MAIN, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SANDRA W. MILLS | Registered Agent |
Name | Role |
---|---|
SANDRA W MILLS | President |
Name | Role |
---|---|
BARRY MCGAW | Incorporator |
Name | Role |
---|---|
BARRY MCGAW | Secretary |
Name | Role |
---|---|
BARRY MCGAW | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234182 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Department of Professional Licensing | 234183 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | File Date |
---|---|
Dissolution | 2021-11-05 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-25 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-24 |
Annual Report | 2014-03-26 |
Annual Report | 2013-06-25 |
Sources: Kentucky Secretary of State