Name: | HMI, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jan 1998 (27 years ago) |
Organization Date: | 20 Jan 1998 (27 years ago) |
Last Annual Report: | 23 Aug 2016 (9 years ago) |
Organization Number: | 0450867 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 426 W GARDNER ST, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HMI, INC., ALABAMA | 000-920-217 | ALABAMA |
Name | Role |
---|---|
John Allen | President |
Name | Role |
---|---|
Mary Hayes | Secretary |
Name | Role |
---|---|
PAUL HAYES | Incorporator |
Name | Role |
---|---|
JOHN ALLEN COMPANY, INC. | Registered Agent |
Name | Action |
---|---|
HAYLEN MANAGEMENT, INC. | Old Name |
HMI, INC. | Old Name |
BOAR CONSTRUCTION AND MAINTENANCE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-10-31 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-28 |
Annual Report | 2016-08-23 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report | 2015-06-08 |
Registered Agent name/address change | 2014-04-03 |
Annual Report | 2014-04-03 |
Annual Report | 2013-07-02 |
Annual Report | 2012-06-26 |
Sources: Kentucky Secretary of State