Name: | HALEY CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2010 (15 years ago) |
Authority Date: | 03 Mar 2010 (15 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Branch of: | HALEY CONSTRUCTION, INC., FLORIDA (Company Number J17734) |
Organization Number: | 0757854 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 9 AVIATOR WAY, ORMOND BEACH, FL 32174 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
STACY MCRITCHIE | President |
Name | Role |
---|---|
KATHYRN LLOYD | Secretary |
Name | Role |
---|---|
Kelly McRitchie | Treasurer |
Name | Role |
---|---|
Gordon Lloyd | Vice President |
Name | Role |
---|---|
Stacy McRitchie | Director |
Name | Status | Expiration Date |
---|---|---|
RESCON GROUP | Active | 2027-04-19 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-22 |
Registered Agent name/address change | 2023-05-12 |
Name Renewal | 2022-03-29 |
Annual Report | 2022-03-11 |
Annual Report | 2021-03-10 |
Annual Report | 2020-03-04 |
Annual Report | 2019-03-19 |
Principal Office Address Change | 2018-03-22 |
Annual Report | 2018-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124597592 | 0452110 | 1994-05-19 | 986 BRECKENRIDGE LN, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1994-06-30 |
Abatement Due Date | 1994-07-07 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Sources: Kentucky Secretary of State