Search icon

HMI, INC.

Headquarter

Company Details

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

Secretary

Name Role
Mary Hayes Secretary

Incorporator

Name Role
PAUL HAYES Incorporator

President

Name Role
John Allen President

Registered Agent

Name Role
JOHN ALLEN COMPANY, INC. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-920-217
State:
ALABAMA

Former Company Names

Name Action
HAYLEN MANAGEMENT, INC. Old Name
HMI, INC. Old Name
BOAR CONSTRUCTION AND MAINTENANCE, INC. Old Name

Filings

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

Sources: Kentucky Secretary of State