Search icon

HMJR, INC.

Company Details

Name: HMJR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1963 (62 years ago)
Organization Date: 24 Jun 1963 (62 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0020884
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 467 BEAUMONT AVE, P O BOX 633, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 15000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JAQ3IDJQIKUK96 0020884 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O JENNIFER G. BAXTER, 200 TAYLORSVILLE ROAD, P. O. BOX 515, TAYLORSVILLE, US-KY, US, 40071-0515
Headquarters C/O Jennifer G. Baxter, PO Box 515, 200 Taylorsville Road, Taylorsville, US-KY, US, 40071-0515

Registration details

Registration Date 2013-08-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-06-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0020884

President

Name Role
Jennifer G Baxter President

Treasurer

Name Role
James S Baxter Treasurer

Director

Name Role
Jennifer G Baxter Director
Mary Jane Greenwell Director

Incorporator

Name Role
J. HENRY GREENWELL Incorporator
PAUL J. GREENWELL Incorporator

Registered Agent

Name Role
JENNIFER G. BAXTER Registered Agent

Former Company Names

Name Action
GREENWELL BROTHERS, INCORPORATED Old Name

Filings

Name File Date
Dissolution 2024-12-10
Annual Report 2024-08-01
Annual Report 2023-05-01
Annual Report 2022-06-27
Registered Agent name/address change 2022-01-31
Principal Office Address Change 2022-01-31
Amendment 2022-01-21
Annual Report 2021-02-23
Annual Report 2020-02-24
Annual Report 2019-02-18

Sources: Kentucky Secretary of State