GRAHAM & HAMMER LUMBER CO., INC.
| 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 |
| Name | Role |
|---|---|
| Radford Hammer | President |
| Name | Role |
|---|---|
| RUSSELL HAMMER | Secretary |
| Name | Role |
|---|---|
| Russell Hammer | Treasurer |
| Name | Role |
|---|---|
| Richard Hammer | Vice President |
| Name | Role |
|---|---|
| RUSSELL HAMMER | Signature |
| Name | Role |
|---|---|
| RADFORD HAMMER | Director |
| RUSSELL HAMMER | Director |
| GLOY GRAHAM | Director |
| GEORGE GRAHAM | Director |
| Name | Role |
|---|---|
| RADFORD HAMMER | Incorporator |
| RUSSELL HAMMER | Incorporator |
| GLOY GRAHAM | Incorporator |
| GEORGE GRAHAM | Incorporator |
| Name | Role |
|---|---|
| RUSSELL HAMMER | Registered Agent |
| 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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State