Search icon

HAYES & COMPANY LLC

Company Details

Name: HAYES & COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 2008 (17 years ago)
Organization Date: 15 Jul 2008 (17 years ago)
Last Annual Report: 26 Jun 2014 (11 years ago)
Managed By: Members
Organization Number: 0709536
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: C/O D BURNETT CPA, 150 PINE RIDGE DRIVE, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID K. HAYES Organizer

Registered Agent

Name Role
DAVID K. HAYES Registered Agent

Member

Name Role
DAVID K HAYES Member

Assumed Names

Name Status Expiration Date
HAY MART Inactive 2013-07-22

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-26
Annual Report 2013-06-25
Reinstatement Certificate of Existence 2012-09-27
Reinstatement 2012-09-27
Reinstatement Approval Letter Revenue 2012-09-27
Principal Office Address Change 2012-09-27
Registered Agent name/address change 2012-09-27
Administrative Dissolution Return 2012-09-24
Administrative Dissolution 2012-09-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100010 Trademark 2011-01-27 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2011-01-27
Termination Date 2014-02-07
Date Issue Joined 2011-08-04
Section 1114
Status Terminated

Parties

Name COACH, INC.
Role Plaintiff
Name HAYES & COMPANY LLC
Role Defendant

Sources: Kentucky Secretary of State