Search icon

HAYES DRILLING, INC.

Company Details

Name: HAYES DRILLING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2000 (25 years ago)
Authority Date: 04 Apr 2000 (25 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0492333
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 15525 S MAHAFFIE STREET, OLATHE, KS 66062
Place of Formation: MISSOURI

Registered Agent

Name Role
CRAIG A. MYERS Registered Agent

President

Name Role
MICHAEL J. HAYES President

Secretary

Name Role
DOUGLAS J. HAYES Secretary

Treasurer

Name Role
MICHAEL J HAYES Treasurer

Vice President

Name Role
DOUGLAS J. HAYES Vice President
M LUKE SCHULER Vice President
ALAN HINTZ Vice President
CRAIG MYERS Vice President

Director

Name Role
MICHAEL J. HAYES Director
DOUGLAS J. HAYES Director

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-31
Annual Report 2022-04-06
Annual Report 2021-06-02
Annual Report 2020-06-11
Annual Report 2019-06-13
Annual Report 2018-06-01
Annual Report 2017-06-14
Registered Agent name/address change 2017-01-05
Annual Report 2016-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308398122 0452110 2005-07-06 201 EASTON DR, LEXINGTON, KY, 40505
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-07-06
Case Closed 2012-12-15

Related Activity

Type Inspection
Activity Nr 309076065

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I01
Issuance Date 2005-08-29
Abatement Due Date 2005-09-02
Initial Penalty 625.0
Contest Date 2005-09-12
Final Order 2011-09-07
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-08-29
Abatement Due Date 2005-09-02
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2005-09-12
Final Order 2011-09-07
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-08-29
Abatement Due Date 2005-09-02
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2005-09-12
Final Order 2011-09-07
Nr Instances 1
Nr Exposed 1
Gravity 01
301358727 0452110 1996-10-23 ROUTE 610 668, DORTON, KY, 41541
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-10-31
Case Closed 1996-10-31
104314265 0452110 1991-04-25 1765 NORMAL ST., BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-26
Case Closed 1991-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1991-07-25
Abatement Due Date 1991-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1991-07-25
Abatement Due Date 1991-07-31
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1991-07-25
Abatement Due Date 1991-07-31
Nr Instances 1
Nr Exposed 1
104283627 0452110 1989-04-21 301 BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-07-31
Case Closed 1991-01-18

Related Activity

Type Complaint
Activity Nr 73099541
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260800 C01 II
Issuance Date 1989-09-13
Abatement Due Date 1989-09-19
Current Penalty 280.0
Initial Penalty 420.0
Contest Date 1989-10-04
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260800 C01 I
Issuance Date 1989-09-13
Abatement Due Date 1989-09-19
Contest Date 1989-10-04
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 202000402
Issuance Date 1989-09-13
Abatement Due Date 1989-10-23
Contest Date 1989-10-04
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 202000403
Issuance Date 1989-09-13
Abatement Due Date 1989-10-23
Contest Date 1989-10-04
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260800 H03 II
Issuance Date 1989-09-13
Abatement Due Date 1989-09-19
Current Penalty 280.0
Initial Penalty 420.0
Contest Date 1989-10-04
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1989-09-13
Abatement Due Date 1989-09-19
Contest Date 1989-10-04
Final Order 1990-09-18
Nr Instances 1
Nr Exposed 1
Gravity 00
104340401 0452110 1988-02-23 700 ROSE ST, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-02-24
Case Closed 1988-03-08
104330816 0452110 1986-09-26 ROSE STREET & CLIFTON ROAD, LEXINGTON, KY, 40506
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-26
Case Closed 1986-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300212 Civil Rights Employment 2013-02-15 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-02-15
Termination Date 2013-05-01
Section 1441
Sub Section PR
Status Terminated

Parties

Name HAYES DRILLING, INC.
Role Defendant
Name WALKER
Role Plaintiff

Sources: Kentucky Secretary of State