Search icon

HAYES, SEAY, MATTERN & MATTERN, INC.

Company Details

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

Vice President

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Cecil G Doyle President

Director

Name Role
Roger L Herald Director
Robert H Fischer Director
James R Royer Director
Stephen P Clinton Director
Cecil G Doyle Director

Secretary

Name Role
C Steve Garrett Secretary

Treasurer

Name Role
Roger L Herald Treasurer

Filings

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