HAMMOND-PENNYRILE MOVING & STORAGE, INC.

Name: | HAMMOND-PENNYRILE MOVING & STORAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1971 (55 years ago) |
Organization Date: | 16 Feb 1971 (55 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0011449 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Medium (20-99) |
Principal Office: | 4003 FT. CAMPBELL BLVD., HOPKINSVILLE, KY 422404947 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JEANNE RATLIFF LOWRY | Director |
. | Director |
WILLIAM COOPER LOWRY | Director |
John C. Coleman | Director |
William L Brakefield III | Director |
Name | Role |
---|---|
GARY ADAMS | Registered Agent |
Name | Role |
---|---|
WILLIAM COOPER LOWRY | Incorporator |
JEANNE RATLIFF LOWRY | Incorporator |
Name | Role |
---|---|
John C. Coleman | Vice President |
Name | Role |
---|---|
William L Brakefield III | President |
Name | Action |
---|---|
HAMMOND MOVING SERVICES, INC. | Old Name |
HAMMOND MOVING SYSTEMS, INC. | Old Name |
THE COOPER COMPANY OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HAMMOND MOVING SERVICES | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State