Search icon

GRAHAM & HAMMER LUMBER CO., INC.

Company Details

Name: GRAHAM & HAMMER LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 1978 (47 years ago)
Organization Date: 28 Jun 1978 (47 years ago)
Last Annual Report: 13 Aug 2007 (18 years ago)
Organization Number: 0110178
ZIP code: 42151
City: Hestand
Primary County: Monroe County
Principal Office: 6964 CELINA RD. , HESTAND, KY 42151
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Radford Hammer President

Secretary

Name Role
RUSSELL HAMMER Secretary

Treasurer

Name Role
Russell Hammer Treasurer

Vice President

Name Role
Richard Hammer Vice President

Signature

Name Role
RUSSELL HAMMER Signature

Director

Name Role
RADFORD HAMMER Director
RUSSELL HAMMER Director
GLOY GRAHAM Director
GEORGE GRAHAM Director

Incorporator

Name Role
RADFORD HAMMER Incorporator
RUSSELL HAMMER Incorporator
GLOY GRAHAM Incorporator
GEORGE GRAHAM Incorporator

Registered Agent

Name Role
RUSSELL HAMMER Registered Agent

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-08-13
Annual Report 2006-06-27
Annual Report 2005-06-29
Annual Report 2003-08-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-30
Type:
Referral
Address:
HWY. 163 SOUTH, HESTON, KY, 42167
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-01-19
Type:
Planned
Address:
HWY. 163 SOUTH, HESTON, KY, 42167
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State