Search icon

JOSEPH R. HAMMEL, INC.

Company Details

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

Registered Agent

Name Role
JANET S. HOLBROOK Registered Agent

Incorporator

Name Role
W. H. DYSARD Incorporator
G. B. JOHNSON, JR. Incorporator
I. MCCOY Incorporator

Former Company Names

Name Action
HAMMEL'S, INC. Old Name

Assumed Names

Name Status Expiration Date
STECKLERS Inactive 2003-07-15

Filings

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