Search icon

Hayes Tax & Accounting Services, Inc

Company Details

Name: Hayes Tax & Accounting Services, Inc
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 18 Jun 2020 (5 years ago)
Financial Date End: 30 Jun 2025
Entity Number: 3911701
Place of Formation: IDAHO
File Number: 714087
ZIP code: 83401
County: Bonneville County
Mailing Address: 890 OXFORD DR IDAHO FALLS, ID 83401-4232

Agent

Name Role Address
HAYES TAX & ACCOUNTING SERVICES, INC Agent 890 OXFORD DR, IDAHO FALLS, ID 83401

Vice President

Name Role Address Appointed On
Brandy Mann Vice President 3135 SANDY DR, IDAHO FALLS, ID 83401 2024-06-03

President

Name Role Address Appointed On
Melissa Galles President 2588 EAST 98TH NORTH, IDAHO FALLS, ID 83401 2021-06-03

Filing

Filing Name Filing Number Filing date
Annual Report 0005756765 2024-06-03
Annual Report 0005254581 2023-05-31
Annual Report 0004734452 2022-05-04
Annual Report 0004304184 2021-06-03
Registered Agent Name/Address Change (mass change) 0004076228 2020-11-30
Initial Filing 0003911701 2020-06-18

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_19-cv-00287 Judicial Publications 42:2000 Job Discrimination (Employment) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name HAYES MANAGEMENT SERVICES, INC.
Role Counter Claimant
Name Maria Angelica Carbajal
Role Counter Defendant
Name Chris Hayes
Role Defendant
Name HAYES MANAGEMENT SERVICES, INC.
Role Defendant
Name Hayes Tax & Accounting Services, Inc
Role Defendant
Name Angie Carbajal
Role Plaintiff
Name Maria Angelica Carbajal
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_19-cv-00287-0
Date 2020-01-21
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Motion for Leave to File Amended Complaint and Demand for Jury Trial (Dkt. 24) is GRANTED. Plaintiff is directed to file a First Amended Complaint. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-1
Date 2020-06-04
Notes MEMORANDUM DECISION AND ORDER. Defendants Renewed Motion for Summary Judgment (Dkt. 32) is DENIED. Signed by Judge B. Lynn Winmill. (alw)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-2
Date 2021-06-04
Notes MEMORANDUM DECISION AND ORDER. Plaintiffs Motion for Leave to File a Second Amended Complaint (Dkt. 65) is GRANTED. Plaintiff is directed to file her second amended complaint no later than June 11, 2021. Signed by Judge B. Lynn Winmill. (alw)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-3
Date 2021-07-01
Notes MEMORANDUM DECISION AND ORDER - Defendants motion in limine (Dkt. 71) is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-4
Date 2022-07-21
Notes MEMORANDUM DECISION AND ORDER. Defendant Hayes Management Service, Inc.s Motion for Protective Order (Dkt. 90) is DENIED. Within seven (7) days of the date of this Order, Hayes Management must produce the privileged documents. Plaintiffs Motion for Sanctions Against Defendant Hayes Management Services and Chris Hayes (Dkt. is GRANTED in part and DENIED in part. If Carbajal seeks additional sanctions against Hayes Management, such as monetary or evidentiary sanctions, she may file a motion within fourteen (14) days of this Order. Signed by Judge B Lynn Winmill. ((alw)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-5
Date 2022-10-04
Notes MEMORANDUM DECISION AND ORDER - Defendant Hayes Management Services, Inc.'s Motion to Compel Plaintiff to Submit to IME 116 is DENIED. Plaintiff's request for expenses incurred in responding to this Motion 116 is GRANTED. Plaintiff may submit an affidavit within 14 days of entry of this Order outlining the costs and fees she incurred in responding to this Motion. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jsv)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-6
Date 2023-01-17
Notes MEMORANDUM DECISION AND ORDER. Plaintiff Maria Angelica Angie Carbajals Motion for Summary Judgment Regarding Hayes Managements Counterclaims (Dkt. 130) is GRANTED. Defendant Chris Hayes Motion to Bifurcate (Dkt. 129) is DENIED. Signed by Judge B Lynn Winmill. (alw)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-7
Date 2023-06-28
Notes MEMORANDUM DECISION AND ORDER - It is ORDERED that Plaintiff Maria Angelica Angie Carbajal's request for monetary and evidentiary sanctions against Hayes Management Services, Inc. (Dkt. 124) is GRANTED in part and DENIED in part as set forth in this decision. Signed by Judge B Lynn Winmill. (hs)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-8
Date 2023-10-04
Notes MEMORANDUM DECISION AND ORDER - IT IS ORDERED that: Plaintiff's Motion to Exclude Expert Testimony of Shelly Osborne (Dkt. 158) is GRANTED in part and DENIED in part, as described in this Order. Defendants' Motion to Exclude Expert Testimony of Christine Buxton (Dkt. 156) is DENIED. Defendants' Renewed Motion in Limine (Dkt. 157) is DENIED. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-9
Date 2023-12-04
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Application for Prejudgment Writ of Attachment (Dkt. 173) is DENIED. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-10
Date 2023-12-04
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Motion for Sanctions Pursuant to Rule 37 and the Courts Inherent Power Re: Proof of the Number of Employees (Dkt. 183) is GRANTED, in part, and DENIED, in part. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-11
Date 2023-12-07
Notes ORDER re 234 MEMORANDUM DECISION AND ORDER - IT IS ORDERED that: It is deemed established that Hayes Management Services, Inc. had fifteen or more employees for twenty or more weeks during 2016 or 2017. The plaintiff will not bear the burden of proof on this element of her Title VII claims at trial. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-12
Date 2023-12-08
Notes MEMORANDUM DECISION AND ORDER - IT IS ORDERED that: Defendants' Motion in Limine Re Prior Conviction (Dkt. 191) is GRANTED. Plaintiff's Omnibus Motion in Limine (Dkt 184) is GRANTED, in part, and DENIED, in part, as set forth in this Order. Plaintiff's Motion Re: Defendants HMS and Hayes's Proposed Exhibits and Witnesses (Dkt. 210) is GRANTED, in part, and DENIED, in part, as set forth in this Order. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-13
Date 2023-12-15
Notes MEMORANDUM RE: RULING ON PRIOR-CONVICTION EVIDENCE. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-14
Date 2024-01-04
Notes MEMORANDUM RE: RULING ON JURY INSTRUCTION OBJECTIONS. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-16
Date 2024-03-01
Notes MEMORANDUM DECISION AND ORDER - It is ORDERED that Carbajal be awarded attorney fees in the amount of $4,455.00. Hayes Management has 30 days to comply with this order. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-15
Date 2024-03-01
Notes MEMORANDUM DECISION AND ORDER - IT IS ORDERED that Defendant Chris Hayes' Motion to Dismiss (Dkt. 278) is DENIED. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-17
Date 2024-04-01
Notes MEMORANDUM DECISION AND ORDER - It is ORDERED that: Plaintiff's Motion for Entry of Partial Final Judgment Pursuant to Rule 54(b) (Dkt. 285) is GRANTED. In a separate document filed concurrently with this Order, final judgment shall be entered pursuant to Federal Rule of Civil Procedure 54(b) as to Plaintiff Carbajal's claims against Defendant Hayes Management Services, Inc. and Chris Hayes. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-18
Date 2024-06-14
Notes MEMORANDUM DECISION AND ORDER - IT IS ORDERED that Plaintiff's Motion to Compel Appellants to Pay for All Necessary Parts of Transcript on Appeal (Dkt. 305) is GRANTED, in part, and DENIED, in part, as set forth in this Order. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00287-19
Date 2024-08-30
Notes MEMORANDUM DECISION AND ORDER - It is ORDERED that: Plaintiff's Motion for Attorney Fees and Costs (Dkt. 294) is GRANTED, in part, and DENIED, in part, as set forth above. Therefore, Plaintiff is awarded $349,496.00 in attorney fees and $3,262.11 in litigation expenses. Plaintiff may re-file her Bill of Costs no later than 14 days after the issuance of this Order. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File

Date of last update: 15 Apr 2025

Sources: Idaho Secretary of State