Name: | JOSEPH R. HAMMEL, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 04 Oct 1955 (69 years ago) |
Organization Date: | 04 Oct 1955 (69 years ago) |
Last Annual Report: | 25 Oct 1991 (33 years ago) |
Organization Number: | 0021724 |
ZIP code: | 41101 |
Primary County: | Boyd |
Principal Office: | 1500 WINCHESTER AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANET S. HOLBROOK | Registered Agent |
Name | Role |
---|---|
W. H. DYSARD | Incorporator |
G. B. JOHNSON, JR. | Incorporator |
I. MCCOY | Incorporator |
Name | Action |
---|---|
HAMMEL'S, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
STECKLERS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 1991-10-25 |
Annual Report | 1991-10-17 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Statement of Change | 1989-08-29 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State