Search icon

HAMMOND'S SYCAMORE HILL, INC.

Company Details

Name: HAMMOND'S SYCAMORE HILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Nov 1977 (47 years ago)
Organization Date: 10 Nov 1977 (47 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0085486
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1301 ELKCHESTER PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM CHEALIS HAMMOND Director
GREGORY L. MONGE Director

Incorporator

Name Role
GREGORY L. MONGE Incorporator

Registered Agent

Name Role
WILLIAM T. BISHOP, III Registered Agent

Former Company Names

Name Action
SYCAMORE HILL, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Revocation of Certificate of Authority 1983-09-20
Statement of Intent to Dissolve 1983-05-17
Letters 1983-05-17
Statement of Change 1980-11-17
Annual Report 1978-05-06
Amendment 1977-12-15
Articles of Incorporation 1977-11-10

Sources: Kentucky Secretary of State