Name: | R. HAYNES & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 1998 (27 years ago) |
Organization Date: | 17 Apr 1998 (27 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0455210 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12411 VALLEY PARK COURT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT HAYNES | Registered Agent |
Name | Role |
---|---|
Linda L Haynes | Vice President |
Name | Role |
---|---|
ROBERT HAYNES | Incorporator |
LINDA HAYNES | Incorporator |
Name | Role |
---|---|
Robert Haynes | President |
Name | Role |
---|---|
ROBERT HAYNES | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 811075 | Agent - Life | Active | 2013-05-28 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 811075 | Agent - Health | Active | 2013-05-28 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-05-22 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-14 |
Annual Report | 2021-08-19 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-10 |
Registered Agent name/address change | 2017-03-15 |
Sources: Kentucky Secretary of State