Name: | HAYS MARKETING ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 2006 (19 years ago) |
Organization Date: | 23 Jun 2006 (19 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0641453 |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | 233 BEGLEY ROAD, MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARTHA ANN HAYS | Registered Agent |
Name | Role |
---|---|
MARTHA ANN HAYS | Manager |
Name | Role |
---|---|
MARTHA ANN HAYS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 635991 | Agent - Life | Inactive | 2012-01-13 | - | 2024-03-31 | - | - |
Department of Insurance | DOI ID 635991 | Agent - Health | Inactive | 2012-01-13 | - | 2024-03-31 | - | - |
Name | File Date |
---|---|
Reinstatement | 2022-09-13 |
Reinstatement Approval Letter Revenue | 2022-09-13 |
Administrative Dissolution Return | 2020-12-16 |
Sixty Day Notice Return | 2020-10-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-20 |
Annual Report | 2018-08-23 |
Annual Report | 2017-08-03 |
Annual Report Return | 2017-07-17 |
Registered Agent name/address change | 2017-01-20 |
Sources: Kentucky Secretary of State