Name: | HAYWARD INDUSTRIAL PRODUCTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 2006 (19 years ago) |
Authority Date: | 20 Apr 2006 (19 years ago) |
Last Annual Report: | 06 Apr 2010 (15 years ago) |
Organization Number: | 0637138 |
Principal Office: | 620 DIVISION STREET, ELIZABETH, NJ 07201 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
JAMES L. GLENN | Secretary |
Name | Role |
---|---|
WARD C LARACY | Director |
OSCAR DAVIS | Director |
ROBERT DAVIS | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
OSCAR DAVIS | Chairman |
Name | Role |
---|---|
ROBERT DAVIS | President |
Name | Role |
---|---|
ANDREW DIAMOND | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-04-06 |
Annual Report | 2009-10-22 |
Annual Report | 2008-03-12 |
Annual Report | 2007-03-30 |
Application for Certificate of Authority | 2006-04-20 |
Sources: Kentucky Secretary of State