Search icon

HAWLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAWLEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 2004 (21 years ago)
Organization Date: 15 Sep 2004 (21 years ago)
Last Annual Report: 20 Mar 2007 (18 years ago)
Organization Number: 0594952
ZIP code: 40111
City: Cloverport
Primary County: Breckinridge County
Principal Office: 3838 TAR SPRINGS ROAD, CLOVERPORT, KY 40111
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
WILLIAM A. HAWLEY Registered Agent

President

Name Role
William Andrew Hawley President

Secretary

Name Role
Lisa Lee Hawley Secretary

Director

Name Role
William Andrew Hawley Director
Lisa Lee Hawley Director

Signature

Name Role
WILLIAM ANDREW HAWLEY Signature

Incorporator

Name Role
WILLIAM A. HAWLEY Incorporator
LISA L. HAWLEY Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-20
Annual Report 2006-04-13
Annual Report 2005-09-19
Articles of Incorporation 2004-09-15

Court Cases

Court Case Summary

Filing Date:
2020-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
HAWLEY, INC.
Party Role:
Plaintiff
Party Name:
MADISON COUNTY DETENTIO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HAWLEY, INC.
Party Role:
Plaintiff
Party Name:
MADISON COUNTY DETENTIO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LYTLE
Party Role:
Plaintiff
Party Name:
HAWLEY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State