Name: | HAYES, SEAY, MATTERN & MATTERN, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1995 (30 years ago) |
Authority Date: | 20 Mar 1995 (30 years ago) |
Last Annual Report: | 29 May 2008 (17 years ago) |
Organization Number: | 0344115 |
Principal Office: | 109 Norfolk Avenue, ROANOKE, VA 24011 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
J Scott Hodge | Vice President |
John H Spyhalski | Vice President |
Stephen P Clinton | Vice President |
Ladson M. Brearley | Vice President |
Michael Brennan | Vice President |
Wade A Anderson | Vice President |
Gary F Arnold | Vice President |
Kenneth A Ballard | Vice President |
Robert F Canova | Vice President |
Joseph B Chapman | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Cecil G Doyle | President |
Name | Role |
---|---|
Roger L Herald | Director |
Robert H Fischer | Director |
James R Royer | Director |
Stephen P Clinton | Director |
Cecil G Doyle | Director |
Name | Role |
---|---|
C Steve Garrett | Secretary |
Name | Role |
---|---|
Roger L Herald | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-03-26 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-29 |
Annual Report | 2007-01-11 |
Annual Report | 2006-05-22 |
Annual Report | 2005-02-15 |
Annual Report | 2003-06-19 |
Annual Report | 2002-06-07 |
Annual Report | 2001-04-17 |
Annual Report | 2000-05-12 |
Sources: Kentucky Secretary of State